Name: | SERVOMATION REFRESHMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2010 (14 years ago) |
Entity Number: | 4035410 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERVOMATION REFRESHMENTS, INC. | DOS Process Agent | 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
BRIAN BRUNO | Chief Executive Officer | 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2023-03-17 | Address | 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-01-07 | Address | 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002420 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230317002890 | 2023-03-17 | BIENNIAL STATEMENT | 2022-12-01 |
201203060210 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
141202006214 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006158 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State