Name: | DANO'S ON CAYUGA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1992 (33 years ago) |
Entity Number: | 1601639 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 419 E BUFFALO ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 E BUFFALO ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
BOHDAN HUTNIK | Chief Executive Officer | 419 E BUFFALO ST, ITHACA, NY, United States, 14850 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-335034 | Alcohol sale | 2023-07-13 | 2023-07-13 | 2025-07-31 | 9564 ROUTE 414, LODI, New York, 14860 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2010-02-12 | Address | 419 E BUFFALO ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2004-01-20 | 2008-01-30 | Address | 419 E BUFFALO ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2004-01-20 | Address | 419 E. BUFFALO ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2004-01-20 | Address | 113 S. CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1993-02-11 | 2004-01-20 | Address | 113 S. CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213002040 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120222002603 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100212002430 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080130003357 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060209003036 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State