ELLIE TAVERN CORP.

Name: | ELLIE TAVERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1997 (28 years ago) |
Entity Number: | 2099024 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 980 JOHN ST, BOHEMIA, NY, United States, 11716 |
Address: | 876-A CHURCH STREET, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNE FRANK | Chief Executive Officer | 980 JOHN ST, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 876-A CHURCH STREET, BOHEMIA, NY, United States, 11716 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-106012 | Alcohol sale | 2024-03-28 | 2024-03-28 | 2026-03-31 | 876A CHURCH STREET, BOHEMIA, New York, 11716 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-05 | 2007-01-09 | Address | 943 MAC ARTHUR ST., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1999-02-05 | 2007-01-09 | Address | 943 MAC ARTHUR ST., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1997-01-06 | 2007-01-09 | Address | 876-A CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130117006593 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110208002355 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090204003282 | 2009-02-04 | BIENNIAL STATEMENT | 2009-01-01 |
070109002217 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050209002537 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State