Name: | SANDS RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1992 (33 years ago) |
Entity Number: | 1632106 |
ZIP code: | 14569 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 67 West Buffalo St, SUITE D, Warsaw, NY, United States, 14569 |
Principal Address: | 67 WEST BUFFALO STREET, SUITE D, WARSAW, NY, United States, 14569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK GITSIS | DOS Process Agent | 67 West Buffalo St, SUITE D, Warsaw, NY, United States, 14569 |
Name | Role | Address |
---|---|---|
NICHOLAS GITSIS | Chief Executive Officer | 105 WEST BUFFALO STREET, WARSAW, NY, United States, 14569 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0524-25-07995 | Alcohol sale | 2025-04-23 | 2025-04-23 | 2025-06-03 | 6240 Rte 19A, Castile, NY, 14427 | Temporary retail |
0524-24-31013 | Alcohol sale | 2024-10-02 | 2024-10-02 | 2024-12-31 | 6240 Rte 19A, Castile, NY, 14427 | Temporary retail |
0240-23-341133 | Alcohol sale | 2023-01-10 | 2023-01-10 | 2025-02-28 | 101 W BUFFALO ST, WARSAW, New York, 14569 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 105 WEST BUFFALO STREET, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2017-11-20 | 2024-07-24 | Address | 105 WEST BUFFALO STREET, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2016-04-07 | 2024-07-24 | Address | 17 E MAIN ST, SUITE D, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2016-04-07 | 2017-11-20 | Address | 67 WEST BUFFALO STREET, SUITE D, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office) |
2010-05-10 | 2016-04-07 | Address | 105 WEST BUFFALO ST, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724000851 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
180404006439 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
171120002067 | 2017-11-20 | AMENDMENT TO BIENNIAL STATEMENT | 2016-04-01 |
160407006023 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140409006956 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State