Name: | SUB DELICIOUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1989 (35 years ago) |
Entity Number: | 1406888 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 15 LOCUST ST, LOCKPORT, NY, United States, 14094 |
Principal Address: | 8 Shepard Ave, Akron, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUB DELICIOUS, INC. | DOS Process Agent | 15 LOCUST ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THOMAS MILANI | Chief Executive Officer | 15 LOCUST STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-05-22 | Address | 15 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-27 | 2023-05-22 | Address | 15 LOCUST ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522002212 | 2023-05-22 | BIENNIAL STATEMENT | 2021-12-01 |
140127002135 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
100702002359 | 2010-07-02 | BIENNIAL STATEMENT | 2009-12-01 |
080108003331 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
060118002256 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State