Name: | FOOD CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1991 (34 years ago) |
Entity Number: | 1572930 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOOD CONSULTANTS INC. | DOS Process Agent | 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
MARTIN WELLS | Chief Executive Officer | 124 METROPOLITAN PARK DR., SYRACUSE, NY, United States, 13088 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0189-24-220965 | Alcohol sale | 2024-07-10 | 2024-07-10 | 2027-05-31 | ONE STUART STREET, BINGHAMTON, NY, 13901 | Additional bar- ball park, race track, etc |
0189-24-220972 | Alcohol sale | 2024-07-10 | 2024-07-10 | 2027-05-31 | ONE STUART STREET, BINGHAMTON, NY, 13901 | Additional bar- ball park, race track, etc |
0189-24-220986 | Alcohol sale | 2024-07-10 | 2024-07-10 | 2027-05-31 | ONE STUART STREET, BINGHAMTON, NY, 13901 | Additional bar- ball park, race track, etc |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-15 | 2023-09-15 | Address | 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2023-09-15 | Address | 124 METROPOLITAN PARK DR., SYRACUSE, NY, 13088, USA (Type of address: Chief Executive Officer) |
2011-10-04 | 2023-09-15 | Address | 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, 13088, USA (Type of address: Service of Process) |
2011-10-04 | 2023-09-15 | Address | 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, 13088, USA (Type of address: Chief Executive Officer) |
2000-04-28 | 2011-10-04 | Address | 3606 JOHN GLENN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915002537 | 2023-09-15 | BIENNIAL STATEMENT | 2023-09-01 |
211229002878 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
190903062553 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901007383 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150904006495 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State