Name: | YE OLDE TAVERN SPORTS BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1992 (32 years ago) |
Entity Number: | 1682795 |
ZIP code: | 12209 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 51 SWARTSON COURT, ALBANY, NY, United States, 12209 |
Address: | NICHOLAS A FARRELL SR, 38 JEANETTE ST, ALBANY, NY, United States, 12209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NICHOLAS A FARRELL SR, 38 JEANETTE ST, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
NICHOLAS A FARRELL SR | Chief Executive Officer | 38 JEANETTE ST, ALBANY, NY, United States, 12209 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-239963 | Alcohol sale | 2024-12-26 | 2024-12-26 | 2025-01-31 | 38 JEANETTE ST, ALBANY, NY, 12209 | Food & Beverage Business |
0340-23-227620 | Alcohol sale | 2023-01-11 | 2023-01-11 | 2025-01-31 | 38 JEANETTE ST, ALBANY, New York, 12209 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-11 | 2012-11-15 | Address | 51 SWARTSON COURT, ALBANY, NY, 12209, 1914, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2012-11-15 | Address | 38 JEANETTE ST, ALBANY, NY, 12209, 1914, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2012-11-15 | Address | NICHOLAS A FARRELL SR, 38 JEANETTE ST, ALBANY, NY, 12209, 1914, USA (Type of address: Service of Process) |
2005-04-05 | 2008-12-11 | Address | 38 JEANETTE ST, ALBANY, NY, 12209, 1914, USA (Type of address: Principal Executive Office) |
2002-11-14 | 2005-04-05 | Address | 38 JEANNETTE ST, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121115002069 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101110002009 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081211002504 | 2008-12-11 | BIENNIAL STATEMENT | 2008-11-01 |
050405002292 | 2005-04-05 | BIENNIAL STATEMENT | 2004-11-01 |
021114002076 | 2002-11-14 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State