Name: | STONEY LANE GRILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1994 (31 years ago) |
Entity Number: | 1850893 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 1859 VAN VRANKEN AVE., SCHENECTADY, NY, United States, 12308 |
Address: | 1859 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BENNETT | DOS Process Agent | 1859 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
MICHAEL BENNETT | Chief Executive Officer | 1857 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-230902 | Alcohol sale | 2023-08-17 | 2023-08-17 | 2025-09-30 | 1859 VAN VRANKEN AVE, SCHENECTADY, New York, 12308 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 1857 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2014-09-17 | 2024-10-30 | Address | 1859 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2000-09-08 | 2014-09-17 | Address | 1857 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2000-09-08 | 2024-10-30 | Address | 1857 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1998-09-23 | 2000-09-08 | Address | 23 BIRCH LN, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020561 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
200622060540 | 2020-06-22 | BIENNIAL STATEMENT | 2018-09-01 |
140917006277 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
100920002375 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080821002375 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State