New York State Department of State
State Tax Warrant Notice System
Taxpayer Names


Please note that this record report has been generated by an independent searcher, using the Department of State's, State Tax Warrant Notice On-Line Database. The information contained in this report is NOT an official record of the Department of State.


Taxpayer Name(s) Selected: City specified in warrant address record of Taxpayer Searched: County in which warrant is filed of Taxpayer Searched:
SHY'S SUBS AND MORE LLC Not ApplicableNot Applicable


Your name selection(s) has returned 8 State Tax Lien Notice histories.





Warrant ID# : E-045430894-W001-4
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
SHY'S SUBS AND MORE LLC 2300 GENESEE ST
CHEEKTOWAGA, NY 14225-2834
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
October 24, 2016ERIE$39,004.87 October 26, 2016      
 



Warrant ID# : E-045430894-W004-7
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
SHY'S SUBS AND MORE LLC 2300 GENESEE ST
CHEEKTOWAGA, NY 14225-2834
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
February 22, 2017ERIE$17,386.65 February 24, 2017      
 



Warrant ID# : E-045430894-W006-6
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
SHY'S SUBS AND MORE LLC 2300 GENESEE ST
CHEEKTOWAGA, NY 14225-2834
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
March 29, 2017ERIE$29,828.76 March 31, 2017      
 



Warrant ID# : E-045662753-W001-7
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
JAMES A WRIGHT
INDIVIDUALLY AND AS A RESPONSIBLE PERSON OF
SHY'S SUBS AND MORE LLC
117 OXFORD AVE
BUFFALO, NY 14209-1213
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
April 12, 2017ERIE$63,634.00 April 14, 2017      
 



Warrant ID# : E-515210044-W001-8
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
NICOLE MAYFIELD
INDIVIDUALLY AND AS A RESPONSIBLE PERSON OF
SHY'S SUBS AND MORE LLC
117 OXFORD AVE # 1
BUFFALO, NY 14209-1213
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
April 12, 2017ERIE$63,634.00 April 14, 2017      
 



Warrant ID# : E-045662753-W002-2
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
JAMES WRIGHT
INDIVIDUALLY AND AS A RESPONSIBLE PERSON OF
SHY'S SUBS AND MORE LLC
117 OXFORD AVE
BUFFALO, NY 14209-1213
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
June 28, 2017ERIE$14,202.98 June 30, 2017      
 



Warrant ID# : E-515210044-W002-3
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
NICOLE MAYFIELD
INDIVIDUALLY AND AS A RESPONSIBLE PERSON OF
SHY'S SUBS AND MORE LLC
57 BIRCH PL
BUFFALO, NY 14215-3002
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
July 12, 2017ERIE$14,271.94 July 14, 2017      
 



Warrant ID# : E-045430894-W008-5
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
SHY'S SUBS AND MORE LLC 2300 GENESEE ST
CHEEKTOWAGA, NY 14225-2834
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
April 28, 2021ERIE$85,954.78 April 30, 2021      
 

* Filed with Department of State on or prior to implementation of electronic filing system, January 8, 2004. Dates for filings made prior to January 8, 2004 must be derived from paper filings and should be obtained from the Department of Taxation and Finance.





[ Division of Corporations, State Records and UCC Home Page ] [ NYS Department of State Home Page ]