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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y9E2HLGKXNX1 | 2022-06-16 | 151 N GENESEE ST, UTICA, NY, 13502, 2511, USA | 151 N GENESEE ST, UTICA, NY, 13502, 2511, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-26 |
Initial Registration Date | 2021-03-18 |
Entity Start Date | 2000-07-21 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BOB ANDERSON |
Role | CFO |
Address | 151 N GENESEE ST, UTICA, NY, 13502, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BOB ANDERSON |
Role | CFO |
Address | 151 N GENESEE ST, UTICA, NY, 13502, USA |
Past Performance | Information not Available |
---|
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 |
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 |
100713002756 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
080804002994 | 2008-08-04 | BIENNIAL STATEMENT | 2008-07-01 |
070326000135 | 2007-03-26 | ANNULMENT OF DISSOLUTION | 2007-03-26 |
DP-1694348 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000721000242 | 2000-07-21 | CERTIFICATE OF INCORPORATION | 2000-07-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9706458304 | 2021-01-31 | 0248 | PPS | 151 N Genesee St, Utica, NY, 13502-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4557607101 | 2020-04-13 | 0248 | PPP | 151 N Genesee St, UTICA, NY, 13502-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506524 | Fair Labor Standards Act | 2015-09-02 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VARNO, |
Role | Plaintiff |
Name | BUCKHEAD CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-02-09 |
Termination Date | 2017-08-30 |
Date Issue Joined | 2016-02-16 |
Pretrial Conference Date | 2016-03-23 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | VARNO, |
Role | Plaintiff |
Name | BUCKHEAD CORP. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State