Name: | HOME TOWN LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1998 (27 years ago) |
Entity Number: | 2316497 |
ZIP code: | 12118 |
County: | Albany |
Place of Formation: | New York |
Address: | 994 HUDSON RIVER RD. 328, MECHANICVILLE, NY, United States, 12118 |
Principal Address: | 994 HUDSON RIVER RD 328, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOME TOWN LANES, INC. | DOS Process Agent | 994 HUDSON RIVER RD. 328, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
STEVEN D SMITH | Chief Executive Officer | 994 HUDSON RIVER RD 328, MECHANICVILLE, NY, United States, 12118 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-230877 | Alcohol sale | 2023-04-06 | 2023-04-06 | 2025-04-30 | 994 HUDSON RIVER ROAD, MECHANICVILLE, New York, 12118 | Restaurant |
0370-23-230877 | Alcohol sale | 2023-04-06 | 2023-04-06 | 2025-04-30 | 994 HUDSON RIVER ROAD, MECHANICVILLE, New York, 12118 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 994 HUDSON RIVER RD 328, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 994 HUDSON RIVER RD, PO BOX 328, MECHANICVILLE, NY, 12118, 0328, USA (Type of address: Chief Executive Officer) |
2020-11-16 | 2024-11-08 | Address | 994 HUDSON RIVER RD. P.O. BOX, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
2000-11-28 | 2024-11-08 | Address | 994 HUDSON RIVER RD, PO BOX 328, MECHANICVILLE, NY, 12118, 0328, USA (Type of address: Chief Executive Officer) |
2000-11-28 | 2020-11-16 | Address | PO BOX 328, MECHANICVILLE, NY, 12118, 0328, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108003703 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
221128002394 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
201116060597 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181123006127 | 2018-11-23 | BIENNIAL STATEMENT | 2018-11-01 |
161101007721 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State