IOANNIS, INC.

Name: | IOANNIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2006 (19 years ago) |
Entity Number: | 3437098 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 105 GRANT AVENUE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 GRANT AVENUE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
IOANNIS J GOTSIS | Chief Executive Officer | 36 OAK STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
IOANNIS J. GOTSIS | Agent | 99 LANSING STREET, AUBURN, NY, 13021 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-234869 | Alcohol sale | 2023-06-11 | 2023-06-11 | 2025-06-30 | 105 GRANT AVE, AUBURN, New York, 13021 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 105 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 36 OAK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2009-01-23 | 2024-06-05 | Address | 105 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2009-01-23 | 2024-06-05 | Address | 105 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2006-11-14 | 2024-06-05 | Address | 99 LANSING STREET, AUBURN, NY, 13021, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001955 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
101207002888 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
090123003192 | 2009-01-23 | BIENNIAL STATEMENT | 2008-11-01 |
061114000178 | 2006-11-14 | CERTIFICATE OF INCORPORATION | 2006-11-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State