AMY 31, INC.

Name: | AMY 31, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2002 (23 years ago) |
Entity Number: | 2801556 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 129 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY 31 INC | DOS Process Agent | 129 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
DOUG BALLE | Chief Executive Officer | 106 CALUMET DRIVE, SYRACUSE, NY, United States, 13219 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-232643 | Alcohol sale | 2023-02-17 | 2023-02-17 | 2025-02-28 | 321 W FAYETTE ST, SYRACUSE, New York, 13202 | Restaurant |
0370-23-232643 | Alcohol sale | 2023-02-17 | 2023-02-17 | 2025-02-28 | 321 W FAYETTE ST, SYRACUSE, New York, 13202 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 106 CALUMET DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-03-08 | Address | 106 CALUMET DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2008-08-11 | 2020-08-03 | Address | 211 INWOOD DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2004-08-31 | 2008-08-11 | Address | 129 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2004-08-31 | 2024-03-08 | Address | 129 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308003029 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
200803062827 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180807006337 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160809006458 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140806006236 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State