Name: | DAD'S CHANGE OF PACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1998 (27 years ago) |
Entity Number: | 2292968 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 172 PIKE STREET, PORT JERVIS, NY, United States, 12771 |
Principal Address: | 172 PIKE ST, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 PIKE STREET, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
AMY MARIE OUTWATER | Chief Executive Officer | 172 PIKE ST, PORT JERVIS, NY, United States, 12771 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231670 | Alcohol sale | 2023-09-11 | 2023-09-11 | 2025-09-30 | 172 PIKE STREET, PORT JERVIS, New York, 12771 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-11 | 2019-12-16 | Address | 172 PIKE ST, PORT JERVIS, NY, 12771, 1810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216002064 | 2019-12-16 | BIENNIAL STATEMENT | 2018-08-01 |
100831003037 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080812003050 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060725002259 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
050916002566 | 2005-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State