400 FIRST ST. CORP.

Name: | 400 FIRST ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1996 (29 years ago) |
Entity Number: | 2062531 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 400 FIRST ST., LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H. GORMEL | Chief Executive Officer | 7657 JOSEPH DR., N. SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 FIRST ST., LIVERPOOL, NY, United States, 13088 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231907 | Alcohol sale | 2023-09-05 | 2023-09-05 | 2025-09-30 | 400 FIRST ST, LIVERPOOL, New York, 13088 | Restaurant |
0423-23-234154 | Alcohol sale | 2023-09-05 | 2023-09-05 | 2025-09-30 | 400 FIRST ST, LIVERPOOL, New York, 13088 | Additional Bar |
0370-23-231907 | Alcohol sale | 2023-09-05 | 2023-09-05 | 2025-09-30 | 400 FIRST ST, LIVERPOOL, New York, 13088 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-08 | 2000-09-06 | Address | 7657 JOSEPH DR., N. SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
1996-09-04 | 2000-09-06 | Address | 400 FIRST STREET, LIVERPOOL, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140916006836 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
100909003166 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080828002638 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060828002790 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
041008002251 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State