CURLEY'S TAVERN, INC.

Name: | CURLEY'S TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1988 (37 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1285719 |
ZIP code: | 13207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 809 VALLEY DR, SYRACUSE, NY, United States, 13207 |
Principal Address: | 2229 VALLEY DR, SYRACUSE, NY, United States, 13207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J BOLEN | Chief Executive Officer | 809 VALLEY DR, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
EDWARD J BOLEN | DOS Process Agent | 809 VALLEY DR, SYRACUSE, NY, United States, 13207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-24 | 2000-08-18 | Address | 809 VALLEY DR, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
1998-07-24 | 2000-08-18 | Address | 3805 HOWLETT HILL RD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
1998-07-24 | 2000-08-18 | Address | 809 VALLEY DR, SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
1993-04-07 | 1998-07-24 | Address | 809 VALLEY DRIVE, SYACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1998-07-24 | Address | 3805 HOWLETT HILL ROAD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973907 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100817002460 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080829002016 | 2008-08-29 | BIENNIAL STATEMENT | 2008-08-01 |
060726002546 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040915002593 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State