Name: | COBBLESTONE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1999 (26 years ago) |
Entity Number: | 2363711 |
ZIP code: | 13092 |
County: | Cayuga |
Place of Formation: | New York |
Address: | P.O. BOX 95, LOCKE, NY, United States, 13092 |
Principal Address: | ROUTE 38, LOCKE, NY, United States, 13092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COBBLESTONE INN, INC. | DOS Process Agent | P.O. BOX 95, LOCKE, NY, United States, 13092 |
Name | Role | Address |
---|---|---|
ANGEL B ARNOLD | Chief Executive Officer | ROUTE 38, PO BOX 95, LOCKE, NY, United States, 13092 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-216293 | Alcohol sale | 2023-12-29 | 2023-12-29 | 2025-12-31 | 537 NEW YORK 38, LOCKE, New York, 13092 | Restaurant |
0370-23-265395 | Alcohol sale | 2023-12-29 | 2023-12-29 | 2025-12-31 | 537 NEW YORK 38, LOCKE, NY, 13092 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-05 | 2025-04-05 | Address | ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2025-04-05 | Address | P.O. BOX 95, LOCKE, NY, 13092, USA (Type of address: Service of Process) |
2023-06-20 | 2023-06-20 | Address | ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-04-05 | Address | ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000371 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
230620004163 | 2023-06-20 | BIENNIAL STATEMENT | 2023-04-01 |
210525060376 | 2021-05-25 | BIENNIAL STATEMENT | 2021-04-01 |
190530060324 | 2019-05-30 | BIENNIAL STATEMENT | 2019-04-01 |
170404006357 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State