LEBRO'S RESTAURANT, INC.

Name: | LEBRO'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1986 (39 years ago) |
Entity Number: | 1094232 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 330 CAMPBELL BLVD, GETZVILLE, NY, United States, 14068 |
Principal Address: | 95 Sable Park East Drive, Amherst, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILO PAOLINI, III | Chief Executive Officer | 95 SABLE PARK EAST DRIVE, AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 CAMPBELL BLVD, GETZVILLE, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 330 CAMPBELL BLVD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 95 SABLE PARK EAST DRIVE, AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2023-01-17 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-19 | 2024-06-07 | Address | 330 CAMPBELL BLVD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2008-06-19 | 2024-06-07 | Address | 330 CAMPBELL BLVD, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001656 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
230109003309 | 2023-01-09 | BIENNIAL STATEMENT | 2022-06-01 |
160720002043 | 2016-07-20 | BIENNIAL STATEMENT | 2016-06-01 |
100622002921 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080619002409 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State