Search icon

SON'S TAVERN, INC.

Company Details

Name: SON'S TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1969 (56 years ago)
Date of dissolution: 18 Oct 2019
Entity Number: 277546
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 29 TRYON CT, ALBANY, NY, United States, 12203
Principal Address: 29 TRYON COURT, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARGARET E STACKMAN DOS Process Agent 29 TRYON CT, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
MARGARET E STACKMAN Chief Executive Officer 29 TRYON COURT, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2011-06-14 2018-09-17 Address 29 TRYON CT, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1997-05-13 2011-06-14 Address 29 TRYON CT, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-08-24 1997-05-13 Address 1186 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-08-24 2011-06-14 Address 29 TRYON COURT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-08-24 2011-06-14 Address 29 TRYON COURT, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191018000541 2019-10-18 CERTIFICATE OF DISSOLUTION 2019-10-18
180917006244 2018-09-17 BIENNIAL STATEMENT 2017-05-01
20160629073 2016-06-29 ASSUMED NAME CORP INITIAL FILING 2016-06-29
130514006122 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110614002626 2011-06-14 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State