Name: | TINY CASTLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2017 (7 years ago) |
Entity Number: | 5257447 |
ZIP code: | 14886 |
County: | Seneca |
Place of Formation: | New York |
Address: | 9632 State Route 96, Trumansburg, NY, United States, 14886 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARA ABERNETHY | DOS Process Agent | 9632 State Route 96, Trumansburg, NY, United States, 14886 |
Name | Role | Address |
---|---|---|
SARA ABERNETHY | Chief Executive Officer | 9632 STATE ROUTE 96, TRUMANSBURG, NY, United States, 14886 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-24-335850 | Alcohol sale | 2024-11-12 | 2024-11-12 | 2026-10-31 | 1500 Taughannock Blvd, Ithaca, NY, 14850 | Catering Establishment |
0524-24-19962 | Alcohol sale | 2024-06-28 | 2024-06-28 | 2024-09-26 | 1500 Taughannock Blvd, Ithaca, NY, 14850 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 9632 STATE ROUTE 96, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 50 EAST 18TH STREET, APARTMENT B8, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2024-05-15 | Address | 50 EAST 18TH STREET, APARTMENT B8, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2017-12-28 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2017-12-28 | 2024-05-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515002026 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
211202002549 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191206060407 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
171228010380 | 2017-12-28 | CERTIFICATE OF INCORPORATION | 2017-12-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State