PLATE AT HOTEL UTICA, INC.

Name: | PLATE AT HOTEL UTICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930508 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 102 LAFAYETTE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLATE AT HOTEL UTICA, INC. | DOS Process Agent | 102 LAFAYETTE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ROSE M. BOTHNER | Chief Executive Officer | 135 ROWLAND PARKWAY, ROCHESTER, NY, United States, 14610 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-228745 | Alcohol sale | 2024-07-25 | 2024-07-25 | 2026-07-31 | 102 LAFAYETTE ST, UTICA, New York, 13502 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-14 | 2020-09-28 | Address | 102 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200928060165 | 2020-09-28 | BIENNIAL STATEMENT | 2020-04-01 |
190903063114 | 2019-09-03 | BIENNIAL STATEMENT | 2018-04-01 |
160414000718 | 2016-04-14 | CERTIFICATE OF INCORPORATION | 2016-04-14 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State