Name: | HOLY SMOKE RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2004 (21 years ago) |
Entity Number: | 3020177 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 241 ROUTE 6N, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER CASINO | DOS Process Agent | 241 ROUTE 6N, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CASINO | Chief Executive Officer | 241 ROUTE 6N, MAHOPAC, NY, United States, 10541 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-206873 | Alcohol sale | 2024-06-25 | 2024-06-25 | 2026-06-30 | 241 RTE 6N, MAHOPAC, New York, 10541 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-01 | 2006-03-02 | Address | 240 SALMONS HOLLOW ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200312060566 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
180306006557 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160307006703 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140311006477 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120504002809 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State