Name: | DEL.-MO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1998 (27 years ago) |
Entity Number: | 2233332 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502 |
Principal Address: | 151 N GENESEE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEL.-MO., INC. | DOS Process Agent | 151 NORTH GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JOHN W WADE | Chief Executive Officer | 151 N GENESEE STREET, UTICA, NY, United States, 13502 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231945 | Alcohol sale | 2023-04-07 | 2023-04-07 | 2025-04-30 | 2950 ERIE BLVD EAST, SYRACUSE, New York, 13224 | Restaurant |
0370-23-231945 | Alcohol sale | 2023-04-07 | 2023-04-07 | 2025-04-30 | 2950 ERIE BLVD EAST, SYRACUSE, New York, 13224 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-21 | 2025-02-21 | Address | 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2008-02-13 | 2025-02-21 | Address | 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2008-02-13 | 2025-02-21 | Address | 151 NORTH GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1998-02-27 | 2008-02-13 | Address | 151 NORTH GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1998-02-27 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001683 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
200211060234 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
180201006574 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160203006405 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
140324006235 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120327002203 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100408002477 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
080213002253 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
050317000080 | 2005-03-17 | ANNULMENT OF DISSOLUTION | 2005-03-17 |
DP-1590819 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1031448404 | 2021-01-31 | 0248 | PPS | 151 N Genesee St, Utica, NY, 13502-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6510337105 | 2020-04-14 | 0248 | PPP | 151 N Genesee St, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State