Name: | BUCKHEAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2000 (25 years ago) |
Entity Number: | 2533940 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 151 N GENESEE STREET, UTICA, NY, United States, 13502 |
Principal Address: | 151 N GENESEE ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUCKHEAD CORP. | DOS Process Agent | 151 N GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JOHN W WADE | Chief Executive Officer | 151 N GENESEE ST, UTICA, NY, United States, 13502 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-205455 | Alcohol sale | 2022-08-01 | 2022-08-01 | 2024-08-31 | 1553 CENTRAL AVENUE, ALBANY, New York, 12205 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-09-18 | Address | 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2008-08-04 | 2018-07-02 | Address | 151 N GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2000-07-21 | 2008-08-04 | Address | 151 N. GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200918060181 | 2020-09-18 | BIENNIAL STATEMENT | 2020-07-01 |
180702007279 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705006504 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006259 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120713006273 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State