Name: | SORGE'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1976 (49 years ago) |
Entity Number: | 411539 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 68 W MARKET ST, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A SORGE | Chief Executive Officer | 68 W MARKET ST, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 W MARKET ST, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-22 | 2010-10-22 | Address | 66-68 WEST MARKET STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
1992-11-12 | 2010-10-22 | Address | 66-68 W. MARKET ST., CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2010-10-22 | Address | 66-68 W. MARKET ST., CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
1976-10-04 | 1993-10-22 | Address | 66-68 W. MARKET ST., CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030002050 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
101022002829 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
20090612015 | 2009-06-12 | ASSUMED NAME CORP INITIAL FILING | 2009-06-12 |
081007002449 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061012002642 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State