Name: | LIMERICK PUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2004 (21 years ago) |
Entity Number: | 3080603 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 134 WALTON ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 WALTON ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
PHYLLIS J. NOWLAN | Chief Executive Officer | 134 WALTON ST, SYRACUSE, NY, United States, 13202 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-25-201213 | Alcohol sale | 2025-01-21 | 2025-01-21 | 2025-01-31 | 134 WALTON ST, SYRACUSE, NY, 13202 | Food & Beverage Business |
0340-23-234448 | Alcohol sale | 2023-01-12 | 2023-01-12 | 2025-01-31 | 134 WALTON ST, SYRACUSE, New York, 13202 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 134 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2010-08-03 | 2012-08-22 | Address | 149 MALVERNE DRIVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
2006-06-23 | 2025-03-28 | Address | 134 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2006-06-23 | 2010-08-03 | Address | 247 W FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2006-06-23 | 2025-03-28 | Address | 134 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328003468 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
160708006599 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140718006480 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120822002306 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
100803002921 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State