Name: | CLEARVIEW RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1987 (37 years ago) |
Entity Number: | 1217662 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO BOX 333 / 35 JOHN ST, GOUVERNEUR, NY, United States, 13642 |
Principal Address: | 1180A US 11, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R. BARTHOLOMEW | DOS Process Agent | PO BOX 333 / 35 JOHN ST, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
CHARLES R. BARTHOLOMEW | Chief Executive Officer | 1180A US 11, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-25 | 2003-12-12 | Address | 1180 A HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1998-02-25 | 2003-12-12 | Address | 99 JONES RD, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1998-02-25 | 2003-12-12 | Address | 99 JONES RD, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
1993-02-01 | 1998-02-25 | Address | R.D. #5, BOX 27, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1998-02-25 | Address | R.D. #5, BOX 27, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1987-12-23 | 1998-02-25 | Address | R.D. #5, BOX 27, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060112003105 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
031212002428 | 2003-12-12 | BIENNIAL STATEMENT | 2003-12-01 |
011226002429 | 2001-12-26 | BIENNIAL STATEMENT | 2001-12-01 |
000112002299 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
980225002041 | 1998-02-25 | BIENNIAL STATEMENT | 1997-12-01 |
940125002748 | 1994-01-25 | BIENNIAL STATEMENT | 1993-12-01 |
930201002094 | 1993-02-01 | BIENNIAL STATEMENT | 1992-12-01 |
B582727-8 | 1987-12-23 | CERTIFICATE OF INCORPORATION | 1987-12-23 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State