Name: | ZAHARIS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1981 (44 years ago) |
Entity Number: | 728485 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 206 Taughannock Boulevard, Unit 206, ITHACA, NY, United States, 14850 |
Principal Address: | 206 Taughannock Boulevard, Unit 206, Ithaca, NY, United States, 14850 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK S. ZAHARIS | Chief Executive Officer | 206 TAUGHANNOCK BOULEVARD, UNIT 206, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 Taughannock Boulevard, Unit 206, ITHACA, NY, United States, 14850 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-326381 | Alcohol sale | 2023-01-26 | 2023-01-26 | 2026-02-28 | 805 W BUFFALO ST, ITHACA, New York, 14850 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 206 TAUGHANNOCK BOULEVARD, UNIT 206, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 4096 COUNTY ROAD, #141, INTERLAKEN, NY, 14847, USA (Type of address: Chief Executive Officer) |
2012-01-20 | 2024-12-04 | Address | 4096 COUNTY ROAD, #141, INTERLAKEN, NY, 14847, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2012-01-20 | Address | 4096 COUNTY ROAD 141, INTERLAKEN, NY, 14847, USA (Type of address: Principal Executive Office) |
2009-12-01 | 2012-01-20 | Address | 4096 COUNTY ROAD 141, INTERLAKEN, NY, 14847, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000724 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
140310002314 | 2014-03-10 | BIENNIAL STATEMENT | 2013-10-01 |
120120002600 | 2012-01-20 | BIENNIAL STATEMENT | 2011-10-01 |
091201002532 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
071026002172 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State