Name: | BLACK SWAN PUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2001 (24 years ago) |
Entity Number: | 2644415 |
ZIP code: | 12583 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 119 west kerley corners, Tivoli, NY, United States, 12583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD HURLEY | DOS Process Agent | 119 west kerley corners, Tivoli, NY, United States, 12583 |
Name | Role | Address |
---|---|---|
GERARD HURLEY | Chief Executive Officer | 119 WEST KERLEY CORNERS, TIVOLI, NY, United States, 12583 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231777 | Alcohol sale | 2023-05-18 | 2023-05-18 | 2025-05-31 | 66 BROADWAY, TIVOLI, New York, 12583 | Restaurant |
0370-23-231777 | Alcohol sale | 2023-05-18 | 2023-05-18 | 2025-05-31 | 66 BROADWAY, TIVOLI, New York, 12583 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2009-10-27 | Address | 182 PLEASANT VALE RD, TIVOLI, NY, 12583, USA (Type of address: Principal Executive Office) |
2006-06-01 | 2009-10-27 | Address | 182 PLEASANT VALE RD, TIVOLI, NY, 12583, USA (Type of address: Service of Process) |
2003-05-01 | 2006-06-01 | Address | 66 BROADWAY, TIVOLI, NY, 12583, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2006-06-01 | Address | 66 BROADWAY, TIVOLI, NY, 12583, USA (Type of address: Principal Executive Office) |
2001-05-30 | 2006-06-01 | Address | 35 ORCHARD LANE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220111002243 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
140314002162 | 2014-03-14 | BIENNIAL STATEMENT | 2013-05-01 |
110525002268 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
091027002794 | 2009-10-27 | BIENNIAL STATEMENT | 2009-05-01 |
070620002436 | 2007-06-20 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State