Name: | LA ROASTERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2009 (16 years ago) |
Entity Number: | 3869683 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3501 James Street, Syracuse, NY, United States, 13206 |
Principal Address: | 3501 JAMES STREET, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW GODARD | Chief Executive Officer | 3501 JAMES STREET, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3501 James Street, Syracuse, NY, United States, 13206 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 3501 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-31 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711001701 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220615002365 | 2022-06-15 | BIENNIAL STATEMENT | 2021-10-01 |
171214006047 | 2017-12-14 | BIENNIAL STATEMENT | 2017-10-01 |
131029002138 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111222002043 | 2011-12-22 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State