Name: | STINKER'S TAVERN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2005 (19 years ago) |
Date of dissolution: | 10 Sep 2013 |
Entity Number: | 3290576 |
ZIP code: | 13480 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7319 LOOMIS RD, WATERVILLE, NY, United States, 13480 |
Name | Role | Address |
---|---|---|
JAMES P. GAGLIARDO | DOS Process Agent | 7319 LOOMIS RD, WATERVILLE, NY, United States, 13480 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-08 | 2012-01-25 | Address | 122 WEST MAIN STREET, WATERVILLE, NY, 13480, USA (Type of address: Service of Process) |
2007-12-28 | 2010-02-08 | Address | 7319 LOOMIS ROAD, WATERVILLE, NY, 13480, USA (Type of address: Service of Process) |
2005-12-08 | 2007-12-28 | Address | 7319 LOOMIS ROAD, WATERVILLE, NY, 13480, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910000548 | 2013-09-10 | ARTICLES OF DISSOLUTION | 2013-09-10 |
120125002240 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
100208002203 | 2010-02-08 | BIENNIAL STATEMENT | 2009-12-01 |
071228002982 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
060308000517 | 2006-03-08 | AFFIDAVIT OF PUBLICATION | 2006-03-08 |
060308000507 | 2006-03-08 | AFFIDAVIT OF PUBLICATION | 2006-03-08 |
051208000736 | 2005-12-08 | ARTICLES OF ORGANIZATION | 2005-12-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State