Name: | TONY HARPER'S PIZZA & CLAM SHACK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2002 (23 years ago) |
Entity Number: | 2728415 |
ZIP code: | 13420 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 3062 MAIN ST, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA MURPHY | DOS Process Agent | 3062 MAIN ST, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
LISA M MURPHY | Chief Executive Officer | PO BOX 237, OLD FORGE, NY, United States, 13420 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0112-23-226097 | Alcohol sale | 2024-04-03 | 2024-04-03 | 2024-10-31 | ROUTE 28 BOX 569, RAQUETTE LAKE, NY, 13436 | Summer Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-19 | 2012-04-10 | Address | 2127 RINGLING BLVD / SUITE 101, SARASOTA, FL, 34237, USA (Type of address: Chief Executive Officer) |
2004-08-19 | 2012-04-10 | Address | 2127 RINGLING BLVD / SUITE 101, SARASOTA, FL, 34237, USA (Type of address: Principal Executive Office) |
2004-08-19 | 2012-04-10 | Address | LISA MURPHY, 2127 RINGLING BLVD / SUITE 101, SARASOTA, FL, 34237, USA (Type of address: Service of Process) |
2002-02-07 | 2004-08-19 | Address | 1255 N. SEEDS AVE., SARASOTA, FL, 34237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160201006848 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140328006250 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120410002078 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100317002068 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080523002660 | 2008-05-23 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State