OSWEGO SUB SHOP, INC.

Name: | OSWEGO SUB SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1977 (48 years ago) |
Entity Number: | 444735 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 279 THOMPSON RD, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G GREENE JR | Chief Executive Officer | 106 W BRIDGE ST, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 279 THOMPSON RD, OSWEGO, NY, United States, 13126 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0138-21-223004 | Alcohol sale | 2024-07-03 | 2024-07-03 | 2027-06-30 | 136 W 8TH STREET, OSWEGO, New York, 13126 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 2003-07-30 | Address | 68 BORDEN DRIVE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2009-09-09 | Address | 106 WEST BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1993-03-17 | 1993-10-14 | Address | 106 WEST BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2003-07-30 | Address | 106 WEST BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1977-08-11 | 1993-10-14 | Address | 106 W. BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130815006274 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110822003071 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
20101124037 | 2010-11-24 | ASSUMED NAME LLC INITIAL FILING | 2010-11-24 |
090909002001 | 2009-09-09 | BIENNIAL STATEMENT | 2009-08-01 |
070911002880 | 2007-09-11 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State