Name: | BOSTON CULINARY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1969 (56 years ago) |
Entity Number: | 271355 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Wisconsin |
Principal Address: | 1 INDEPENDENCE PT STE 305, GREENVILLE, SC, United States, 29615 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BELINDA OAKLEY | Chief Executive Officer | 1 INDEPENDENCE PT STE 305, GREENVILLE, SC, United States, 29615 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0186-21-312332 | Alcohol sale | 2021-08-23 | 2021-08-23 | 2024-08-31 | 6557 HOLIDAY VALLEY RD, ELLICOTTVILLE, New York, 14731 | Outdoor Athletic Fields and Stadiums |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 1 INDEPENDENCE PT STE 305, GREENVILLE, SC, 29615, 4540, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 700 CANAL ST 1ST FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | ONE LANDMARK SQUARE, FL 18, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2021-01-14 | 2025-01-30 | Address | ONE LANDMARK SQUARE, FL 18, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2019-01-25 | 2021-01-14 | Address | ONE LANDMARK SQUARE, FL 18, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017709 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230201004031 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
210114060091 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190125060009 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170103006802 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204269 | OL VIO | INVOICED | 2013-09-03 | 700 | OL - Other Violation |
168933 | WH VIO | INVOICED | 2011-10-05 | 50 | WH - W&M Hearable Violation |
168934 | WH VIO | INVOICED | 2011-10-05 | 100 | WH - W&M Hearable Violation |
171801 | WS VIO | INVOICED | 2011-10-05 | 180 | WS - W&H Non-Hearable Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State