JEREMIAH'S TAVERN INC.

Name: | JEREMIAH'S TAVERN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1978 (47 years ago) |
Date of dissolution: | 27 Nov 2020 |
Entity Number: | 486301 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1104 MONROE AVE, ROCHESTER, NY, United States, 14620 |
Address: | 1636 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY REDDISH | Chief Executive Officer | 1636 MONROE AVE (REAR), ROCHESTER,, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
JEREMIAH'S TAVERN INC. | DOS Process Agent | 1636 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-02 | 2020-06-12 | Address | 1636 MONROE AVE, 1636, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2017-02-21 | 2018-05-02 | Address | 1636 MONROE AVE (REAR), ROCHESTER,, NY, 14618, USA (Type of address: Service of Process) |
2013-02-25 | 2017-02-21 | Address | 620 PARK AVE, 185, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2013-02-25 | 2017-02-21 | Address | 620 PARK AVE, 185, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2010-06-02 | 2013-02-25 | Address | 60 PARK AVE, STE 185, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201127000321 | 2020-11-27 | CERTIFICATE OF DISSOLUTION | 2020-11-27 |
200612060287 | 2020-06-12 | BIENNIAL STATEMENT | 2020-05-01 |
180502007144 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170221006242 | 2017-02-21 | BIENNIAL STATEMENT | 2016-05-01 |
20140319085 | 2014-03-19 | ASSUMED NAME LLC INITIAL FILING | 2014-03-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State