COSMO'S RESTAURANT & TAVERN, INC.

Name: | COSMO'S RESTAURANT & TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1989 (36 years ago) |
Entity Number: | 1370281 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 WEST MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE T OWENS | Chief Executive Officer | 1911 STATE ROUTE 65 APT 1, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WEST MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2023-04-21 | Address | 1911 STATE ROUTE 65 APT 1, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2014-07-01 | 2023-04-21 | Address | 1911 STATE ROUTE 65 APT 1, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2009-08-06 | 2014-07-01 | Address | 7505 CORBY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2009-08-06 | Address | 3540 KENTIA PALM COURT, NORTH PORT, FL, 34288, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2007-08-01 | Address | 7505 CORBY RD, HONEOYE FALLS, NY, 14472, 1101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230421001048 | 2023-04-21 | BIENNIAL STATEMENT | 2021-07-01 |
140701007250 | 2014-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110725002217 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090806002137 | 2009-08-06 | BIENNIAL STATEMENT | 2009-07-01 |
070801002577 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State