INDIAN LAKE RESTAURANT, INC.

Name: | INDIAN LAKE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2005 (20 years ago) |
Entity Number: | 3223143 |
ZIP code: | 12842 |
County: | Hamilton |
Place of Formation: | New York |
Address: | PO BOX 310, INDIAN LAKE, NY, United States, 12842 |
Principal Address: | 6296 NYS RTE 30, PO BOX 310, INDIAN LAKE, NY, United States, 12842 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN K MILLER | Chief Executive Officer | 6296 NYS ROUTE 30 / PO BOX 310, INDIAN LAKE, NY, United States, 12842 |
Name | Role | Address |
---|---|---|
INDIAN LAKE RESTAURANT, INC. | DOS Process Agent | PO BOX 310, INDIAN LAKE, NY, United States, 12842 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-218029 | Alcohol sale | 2023-11-17 | 2023-11-17 | 2025-11-30 | 6296 NYS RTE 30, INDIAN LAKE, New York, 12842 | Restaurant |
0100-20-204213 | Alcohol sale | 2023-11-15 | 2023-11-15 | 2026-11-30 | 6296 NYS RTE 30, INDIAN LAKE, New York, 12842 | Liquor Store |
0370-23-261616 | Alcohol sale | 2023-11-14 | 2023-11-14 | 2025-11-30 | 6296 NYS RTE 30, INDIAN LAKE, NY, 12842 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-02 | 2021-06-03 | Address | PO BOX 310, INDIAN LAKE, NY, 12842, USA (Type of address: Service of Process) |
2011-06-21 | 2013-08-02 | Address | PO BOX 310, INDIAN LAKE, NY, 12842, USA (Type of address: Service of Process) |
2011-06-21 | 2013-08-02 | Address | 170 JOHN RUST ROAD, INDIAN LAKE, NY, 12842, USA (Type of address: Principal Executive Office) |
2009-06-23 | 2011-06-21 | Address | 61 JOHN RUS RD, INDIAN LAKE, NY, 12842, USA (Type of address: Principal Executive Office) |
2007-07-12 | 2011-06-21 | Address | 2 W MAIN ST, PO BOX 310, INDIAN LAKE, NY, 12842, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061226 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190301060079 | 2019-03-01 | BIENNIAL STATEMENT | 2017-06-01 |
130802002507 | 2013-08-02 | BIENNIAL STATEMENT | 2013-06-01 |
110621003099 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090623002797 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State