Name: | YE OLDE LANDMARK TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1973 (52 years ago) |
Entity Number: | 259583 |
ZIP code: | 13310 |
County: | Madison |
Place of Formation: | New York |
Address: | CORNER US 20 & CANAL RD, BOUCKVILLE, NY, United States, 13310 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN G HENGST | Chief Executive Officer | CORNER US 20 & CANAL RD, BOUCKVILLE, NY, United States, 13310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORNER US 20 & CANAL RD, BOUCKVILLE, NY, United States, 13310 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-230153 | Alcohol sale | 2023-09-11 | 2023-09-11 | 2025-09-30 | 6722 US 20, BOUCKVILLE, New York, 13310 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-11 | 2005-05-06 | Address | 7405 CHAPPEL RD, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office) |
1997-04-10 | 2001-04-11 | Address | BOX 5,, CORNER OF RT 20 & CANAL ROAD, BOUCKVILLE, NY, 13310, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2001-04-11 | Address | RT 20 CORNER CANAL RD RT 20, BOUCKVILLE, NY, 13310, USA (Type of address: Principal Executive Office) |
1997-04-10 | 2005-05-06 | Address | RTE. 20, BROUCKVILLE, NY, 13310, USA (Type of address: Service of Process) |
1992-10-15 | 1997-04-10 | Address | RT 20 CORNER CANAL RD RT 20, BOUCKVILLE, NY, 13310, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407060859 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190423060327 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170417006171 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150410006177 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
130404006487 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State