Name: | DEACON BLUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1979 (46 years ago) |
Entity Number: | 548671 |
ZIP code: | 12189 |
County: | Albany |
Place of Formation: | New York |
Address: | 806 25TH ST, WATERVLIET, NY, United States, 12189 |
Principal Address: | 806 25TH STREET, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD J. WILKINSON | Chief Executive Officer | 806 25TH STREET, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 806 25TH ST, WATERVLIET, NY, United States, 12189 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-210721 | Alcohol sale | 2022-09-16 | 2022-09-16 | 2024-09-30 | 806 25TH STREET, WATERVLIET, New York, 12189 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-02 | 1997-04-29 | Address | 806 25TH ST, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200715002005 | 2020-07-15 | BIENNIAL STATEMENT | 2019-04-01 |
171122000614 | 2017-11-22 | ANNULMENT OF DISSOLUTION | 2017-11-22 |
20170720058 | 2017-07-20 | ASSUMED NAME LLC INITIAL FILING | 2017-07-20 |
DP-1698376 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030919002526 | 2003-09-19 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State