Search icon

JEREMIAH'S TAVERN INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY REDDISH Chief Executive Officer 1636 MONROE AVE (REAR), ROCHESTER,, NY, United States, 14618

DOS Process Agent

Name Role Address
JEREMIAH'S TAVERN INC. DOS Process Agent 1636 MONROE AVE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161112919
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

Trademarks Section

Serial Number:
87041373
Mark:
JEREMIAHS
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2016-05-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JEREMIAHS

Goods And Services

For:
Sauces
First Use:
2015-12-17
International Classes:
030 - Primary Class
Class Status:
Active
For:
Restaurant and bar services
First Use:
2015-12-17
International Classes:
043 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State