B.L.'S TAVERN INC.

Name: | B.L.'S TAVERN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1740321 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 208 FRONT STREET, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK YATES | Chief Executive Officer | 208 FRONT STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 FRONT STREET, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-25 | 2007-07-17 | Address | 208 FRONT ST, SCHENECTADY, NY, 12305, 1318, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 2007-07-17 | Address | 208 FRONT ST, SCHENECTADY, NY, 12305, 1318, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142147 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090722002087 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070717002940 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050909002863 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030624002328 | 2003-06-24 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State