Name: | MICHAEL'S TAVERN OF FISHKILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1992 (33 years ago) |
Entity Number: | 1605908 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 738 RTE 9 STE 24, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM LYNCH | Chief Executive Officer | C/O MICHAELS, 738 RTE 9 STE 24, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
MICHAEL'S REST | DOS Process Agent | 738 RTE 9 STE 24, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2010-01-15 | Address | C/O MICHAELS, 47 FISHKILL PLAZA, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
1994-02-23 | 2008-02-26 | Address | 1404 KINGWAY DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1994-02-23 | 2010-01-15 | Address | 47 FISHKILL PLAZA, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
1992-01-24 | 2010-01-15 | Address | 47 FISHKILL PLAZA, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100115002164 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080226002303 | 2008-02-26 | BIENNIAL STATEMENT | 2008-01-01 |
060202002543 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040401002304 | 2004-04-01 | BIENNIAL STATEMENT | 2004-01-01 |
011226002139 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State