Name: | PUSTOLKA'S TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1994 (30 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1856484 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2742 CURRY RD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION PUSTOLKA | DOS Process Agent | 2742 CURRY RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THOMAS PUSTOLKA SR | Chief Executive Officer | 1913 HAMBURG ST, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-18 | 2000-09-08 | Address | 1913 HAMBURG ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2000-09-08 | Address | 2742 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1994-09-30 | 1996-09-18 | Address | P.O.BOX 100, DUANESBURG, NY, 12056, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974185 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
000908002236 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980904002270 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
960918002089 | 1996-09-18 | BIENNIAL STATEMENT | 1996-09-01 |
940930000516 | 1994-09-30 | CERTIFICATE OF INCORPORATION | 1994-09-30 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State