Name: | SUZY-Q'S OF BROOME COUNTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1997 (28 years ago) |
Entity Number: | 2117471 |
ZIP code: | 13746 |
County: | Broome |
Place of Formation: | New York |
Address: | 5786 State Route 79, Chenango Forks, NY, United States, 13746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZY-Q'S OF BROOME COUNTY, LTD. | DOS Process Agent | 5786 State Route 79, Chenango Forks, NY, United States, 13746 |
Name | Role | Address |
---|---|---|
JENSEN O'HERN | Chief Executive Officer | 5786 STATE ROUTE 79, CHENANGO FORKS, NY, United States, 13746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 1110 CHENANGO ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2025-03-27 | Address | 1110 CHENANGO ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1997-02-27 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-27 | 2025-03-27 | Address | 416 W. BENITA BLVD., VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327002366 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
110225002617 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090127003212 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070220002888 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050228002235 | 2005-02-28 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State