Name: | SKANEATELES HOMESTEAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2019 (6 years ago) |
Entity Number: | 5546746 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 18 West Genesee Street, Suite 2, Skaneateles, NY, United States, 13152 |
Principal Address: | 1515 Coon Hill Rd, Skaneateles, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 West Genesee Street, Suite 2, Skaneateles, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
DONALD AGATE | Chief Executive Officer | 1515 COON HILL ROAD, SKANEATELES, NY, United States, 13152 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 1559 COON HILL ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 1515 COON HILL ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2022-03-25 | 2023-05-04 | Address | 1559 COON HILL ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2022-03-25 | 2023-05-04 | Address | 18 west genesee street, suite 2, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2022-03-24 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504003011 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220325001924 | 2022-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-24 |
210728001019 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190506010133 | 2019-05-06 | CERTIFICATE OF INCORPORATION | 2019-05-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State