Name: | EAST SIDE TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1992 (33 years ago) |
Entity Number: | 1644009 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 228 ROBINSON ST., BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD N. PETCOSKY | Agent | 228 ROBINSON ST., BINGHAMTON, NY, 13904 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 ROBINSON ST., BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
WENDY A. RICKARD | Chief Executive Officer | 42 RONAN ST, BINGHAMTON, NY, United States, 13901 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-229349 | Alcohol sale | 2023-02-10 | 2023-02-10 | 2025-02-28 | 228 ROBINSON ST, BINGHAMTON, New York, 13904 | Restaurant |
0370-23-229349 | Alcohol sale | 2023-02-10 | 2023-02-10 | 2025-02-28 | 228 ROBINSON ST, BINGHAMTON, New York, 13904 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-13 | 2014-06-10 | Address | PO BOX 800, HALLSTEAD, PA, 18822, 0800, USA (Type of address: Chief Executive Officer) |
1998-05-28 | 2000-06-13 | Address | 228 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1998-05-28 | Address | 228 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1998-05-28 | Address | 228 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
1992-06-15 | 1998-05-28 | Address | 228 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610006977 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120723002327 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100611002061 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
080613002282 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060523004002 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State