CAZ SPORTS BOWL INC.

Name: | CAZ SPORTS BOWL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1995 (30 years ago) |
Entity Number: | 1969898 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS MARCONI | Chief Executive Officer | 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
CAZ SPORTS BOWL INC. | DOS Process Agent | 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, United States, 13035 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-239680 | Alcohol sale | 2024-12-20 | 2024-12-20 | 2025-01-31 | RTE 20 E TOWN & COUNTRY PLAZA, CAZENOVIA, NY, 13035 | Food & Beverage Business |
0340-23-231402 | Alcohol sale | 2023-01-06 | 2023-01-06 | 2025-01-31 | RTE 20 E TOWN & COUNTRY PLAZA, CAZENOVIA, New York, 13035 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2024-11-18 | Address | 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2024-11-18 | Address | 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2005-12-16 | 2019-12-03 | Address | TOWN & COUNTRY PLAZA, ROUTE 20E, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2019-12-03 | Address | TOWN & COUNTRY PLAZA, ROUTE 20E, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002284 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
191203061550 | 2019-12-03 | BIENNIAL STATEMENT | 2019-11-01 |
190305060892 | 2019-03-05 | BIENNIAL STATEMENT | 2017-11-01 |
131217002004 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
111209002499 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State