Name: | 2828 W STATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2016 (9 years ago) |
Entity Number: | 5030552 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 2828 west state street, olean, NY, United States, 14760 |
Principal Address: | 2828 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARIALE MILLER | Chief Executive Officer | 2828 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
2828 W STATE, INC. | DOS Process Agent | 2828 west state street, olean, NY, United States, 14760 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-324988 | Alcohol sale | 2023-01-03 | 2023-01-03 | 2026-01-31 | 2828 W STATE ST, OLEAN, New York, 14760 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 2828 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-14 | Address | 2828 W. STATE STREET, OLEAN, NY, 14760, 1829, USA (Type of address: Service of Process) |
2018-10-03 | 2024-10-14 | Address | 2828 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2016-10-28 | 2020-10-05 | Address | 2828 W. STATE STREET, OLEAN, NY, 14760, 1829, USA (Type of address: Service of Process) |
2016-10-28 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000499 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
221017002072 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201005061183 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003007003 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161028010411 | 2016-10-28 | CERTIFICATE OF INCORPORATION | 2016-10-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State