Name: | SUGAR & SPICE CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2003 (22 years ago) |
Entity Number: | 2939077 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ATTN: JOEL D. HANIG, ESQ., 22 IBM ROAD / SUITE 210, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY PROCOPIS | Chief Executive Officer | 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
HANIG & HANDEL ATTORNEYS AT LAW LLP | DOS Process Agent | ATTN: JOEL D. HANIG, ESQ., 22 IBM ROAD / SUITE 210, POUGHKEEPSIE, NY, United States, 12601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-207879 | Alcohol sale | 2024-05-20 | 2024-05-20 | 2026-05-31 | 2600 SOUTH RD, SUITE 40, POUGHKEEPSIE, New York, 12601 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2007-08-28 | Address | 2600 SOUTH RD, POUGHKEEPSIE, NY, 12601, 7003, USA (Type of address: Chief Executive Officer) |
2006-10-18 | 2007-08-28 | Address | 2600 SOUTH RD, POUGHKEEPSIE, NY, 12601, 7003, USA (Type of address: Principal Executive Office) |
2006-10-18 | 2007-08-28 | Address | ATTN JOEL D HANIG ESQ, 22 IBM RD STE 210, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2003-08-05 | 2006-10-18 | Address | ATTN: JOEL D HANIG, PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110829002400 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090820002268 | 2009-08-20 | BIENNIAL STATEMENT | 2009-08-01 |
070828003020 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
061018002247 | 2006-10-18 | BIENNIAL STATEMENT | 2006-08-01 |
030805000542 | 2003-08-05 | CERTIFICATE OF INCORPORATION | 2003-08-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State