Name: | HAMILTON EATERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2011 (14 years ago) |
Entity Number: | 4122577 |
ZIP code: | 13346 |
County: | Madison |
Place of Formation: | New York |
Address: | PO BOX 131, HAMILTON, NY, United States, 13346 |
Principal Address: | 41 LEBANON STREET, HAMILTON, NY, United States, 13346 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAY SKINNER | Chief Executive Officer | PO BOX 131, HAMILTON, NY, United States, 13346 |
Name | Role | Address |
---|---|---|
HAMILTON EATERY, INC. | DOS Process Agent | PO BOX 131, HAMILTON, NY, United States, 13346 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0071-20-201429 | Alcohol sale | 2023-12-07 | 2023-12-07 | 2026-12-31 | 41 LEBANON ST, HAMILTON, New York, 13346 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | PO BOX 131, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer) |
2013-07-09 | 2024-06-18 | Address | PO BOX 131, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-26 | 2024-06-18 | Address | PO BOX 131, HAMILTON, NY, 13346, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618000326 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
190705060086 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170920006138 | 2017-09-20 | BIENNIAL STATEMENT | 2017-07-01 |
150730006042 | 2015-07-30 | BIENNIAL STATEMENT | 2015-07-01 |
130709006419 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State