Name: | SUD ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1984 (41 years ago) |
Entity Number: | 904677 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1340 Mount Hope Ave, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUD ENTERPRISES, INC. | DOS Process Agent | 1340 Mount Hope Ave, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
OM P SUD | Chief Executive Officer | 1340 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14629 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-340328 | Alcohol sale | 2023-04-27 | 2023-04-27 | 2025-04-30 | 998 CLINTON AVE S, ROCHESTER, New York, 14620 | Restaurant |
0240-22-302187 | Alcohol sale | 2022-12-29 | 2022-12-29 | 2024-12-31 | 2122 EMPIRE BLVD, WEBSTER, New York, 14580 | Restaurant |
0240-22-300271 | Alcohol sale | 2022-11-25 | 2022-11-25 | 2024-11-30 | 1340 MT HOPE AVE, ROCHESTER, New York, 14620 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-13 | 2002-05-28 | Address | 319 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1984-03-26 | 2000-09-13 | Address | 319 PARK AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210916002709 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
140414006679 | 2014-04-14 | BIENNIAL STATEMENT | 2014-03-01 |
100407002675 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
060526002924 | 2006-05-26 | BIENNIAL STATEMENT | 2006-03-01 |
020528002708 | 2002-05-28 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State