MIGHTY TACO, INC.

Name: | MIGHTY TACO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1977 (48 years ago) |
Entity Number: | 420263 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 9362 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051 |
Principal Address: | 9362 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL F SCEPKOWSKI | Chief Executive Officer | 9362 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
MIGHTY TACO, INC. | DOS Process Agent | 9362 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-24-303726 | Alcohol sale | 2024-02-13 | 2024-02-13 | 2024-11-30 | 5752 TRANSIT RD, DEPEW, New York, 14043 | Food & Beverage Business |
0267-22-312609 | Alcohol sale | 2022-11-08 | 2022-11-08 | 2024-11-30 | 2363 DELAWARE AVE, BUFFALO, New York, 14216 | Food & Beverage Business |
0267-22-313153 | Alcohol sale | 2022-11-08 | 2022-11-08 | 2024-11-30 | 5117 SHERIDAN DR, WILLIAMSVILLE, New York, 14221 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2019-01-02 | Address | 9362 TRANSIT RD, EAST AMHERST, NY, 14051, 1495, USA (Type of address: Service of Process) |
2013-01-16 | 2017-01-04 | Address | 9362 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
2010-04-28 | 2013-01-16 | Address | 9362 TRANSIT RD, EAST AMHERST, NY, 14052, USA (Type of address: Principal Executive Office) |
2010-04-28 | 2017-01-04 | Address | 9362 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2017-01-04 | Address | 9362 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210122060298 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190102061720 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104006309 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102007085 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
20140604059 | 2014-06-04 | ASSUMED NAME CORP INITIAL FILING | 2014-06-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State