Search icon

CLEARVIEW RESTAURANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHARLES R. BARTHOLOMEW DOS Process Agent PO BOX 333 / 35 JOHN ST, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
CHARLES R. BARTHOLOMEW Chief Executive Officer 1180A US 11, GOUVERNEUR, NY, United States, 13642

History

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)

Filings

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