Search icon

HULLAR'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HULLAR'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1985 (40 years ago)
Entity Number: 993642
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 411 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB C. HULLAR, III DOS Process Agent 411 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
JACOB C. HULLAR, III Chief Executive Officer 411 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2003-06-09 2005-07-08 Address 5186 HIGHBRIDGE ST, FAYETTEVILLE, NY, 13116, 2403, USA (Type of address: Service of Process)
2003-06-09 2005-07-08 Address 5186 HIGHBRIDGE ST, FAYETTEVILLE, NY, 13116, 2403, USA (Type of address: Principal Executive Office)
2003-06-09 2005-07-08 Address 5186 HIGHBRIDGE ST, FAYETTEVILLE, NY, 13116, 2403, USA (Type of address: Chief Executive Officer)
2001-06-13 2003-06-09 Address 5186 HIGHBRIDGE ST, FAYETTEVILLE, NY, 13066, 2402, USA (Type of address: Chief Executive Officer)
2001-06-13 2003-06-09 Address 5186 HIGHBRIDGE ST, FAYETTEVILLE, NY, 13066, 2402, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130528002212 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110526002403 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090428002536 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070516002802 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050708002025 2005-07-08 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State