Name: | WOLFF'S BIERGARTEN SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2015 (10 years ago) |
Entity Number: | 4715611 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 King St, Troy, NY, United States, 12180 |
Principal Address: | 106 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW BAUMGARTNER | Chief Executive Officer | 34 LEARNED STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WOLFF'S BIERGARTEN SYRACUSE, INC. | DOS Process Agent | 2 King St, Troy, NY, United States, 12180 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-218897 | Alcohol sale | 2023-11-02 | 2023-11-02 | 2025-10-31 | 106 MONTGOMERY ST, SYRACUSE, New York, 13202 | Restaurant |
0370-23-259982 | Alcohol sale | 2023-10-31 | 2023-10-31 | 2025-10-31 | 106 MONTGOMERY ST, SYRACUSE, NY, 13202 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-18 | 2020-01-07 | Address | 5 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2017-09-18 | 2020-01-07 | Address | 5 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2017-09-18 | 2020-01-07 | Address | 5 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2015-02-24 | 2017-09-18 | Address | 289 MANNING BLVD, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210826001282 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
200107060956 | 2020-01-07 | BIENNIAL STATEMENT | 2019-02-01 |
170918006068 | 2017-09-18 | BIENNIAL STATEMENT | 2017-02-01 |
150224000871 | 2015-02-24 | CERTIFICATE OF INCORPORATION | 2015-02-24 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State