Name: | ZOLLINGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1994 (31 years ago) |
Entity Number: | 1816771 |
ZIP code: | 14138 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | PO BOX 251 - 203 PINE ST., SOUTH DAYTON, NY, United States, 14138 |
Principal Address: | 12727 SMITH RD, SOUTH DAYTON, NY, United States, 14138 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN L MEYERS | Chief Executive Officer | 203 PINE ST, SOUTH DAYTON, NY, United States, 14138 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 251 - 203 PINE ST., SOUTH DAYTON, NY, United States, 14138 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
754699 | Retail grocery store | No data | No data | No data | 119 MAIN ST, RANDOLPH, NY, 14772 | No data |
0340-23-332379 | Alcohol sale | 2023-08-10 | 2023-08-10 | 2025-08-31 | 10933 MACE RD, RANDOLPH, New York, 14772 | Restaurant |
0343-22-331667 | Alcohol sale | 2022-08-31 | 2022-08-31 | 2024-08-31 | 203 PINE ST, SOUTH DAYTON, New York, 14138 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-05 | 2010-05-26 | Address | 203 PINE ST, SOUTH DAYTON, NY, 14138, 0251, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2004-10-05 | Address | 203 PINE ST, SO DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2004-10-05 | Address | 12727 SMITH RD, SO DAYTON, NY, 14138, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100526002075 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080630002453 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
060509003758 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
041005002508 | 2004-10-05 | BIENNIAL STATEMENT | 2004-05-01 |
020508002605 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State