TRACKSIDE TAVERN, LLC

Name: | TRACKSIDE TAVERN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2001 (24 years ago) |
Entity Number: | 2632284 |
ZIP code: | 13648 |
County: | Lewis |
Place of Formation: | New York |
Address: | PO BOX 69, HARRISVILLE, NY, United States, 13648 |
Name | Role | Address |
---|---|---|
MR. LAWRENCE F. PHILLIPS, PRESIDENT | DOS Process Agent | PO BOX 69, HARRISVILLE, NY, United States, 13648 |
Name | Role | Address |
---|---|---|
ELIJAH FINLEY | Agent | 2370 COUNTY ROUTE 19, RICHVILLE, NY, 13681 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-205852 | Alcohol sale | 2024-08-01 | 2024-08-01 | 2026-03-31 | 8204 DEPOT ST, HARRISVILLE, New York, 13648 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-03 | 2020-05-29 | Address | 14318 PEARL STREET, HARRISVILLE, NY, 13648, USA (Type of address: Registered Agent) |
2011-05-26 | 2015-07-03 | Address | 13594 MIDDLE BRANCH ROAD, HARRISVILLE, NY, 13648, USA (Type of address: Registered Agent) |
2001-04-26 | 2011-05-26 | Address | SOUTH CREEK ROAD, HARRISVILLE, NY, 13648, USA (Type of address: Registered Agent) |
2001-04-26 | 2003-03-21 | Address | P.O. BOX 13, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200529000034 | 2020-05-29 | CERTIFICATE OF CHANGE | 2020-05-29 |
150703000062 | 2015-07-03 | CERTIFICATE OF AMENDMENT | 2015-07-03 |
110526000482 | 2011-05-26 | CERTIFICATE OF AMENDMENT | 2011-05-26 |
110428002808 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090323002595 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State