Search icon

COUNTRY VILLAGE FAMILY RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY VILLAGE FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1989 (36 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1336277
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1100 LONG POND RD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 LONG POND RD, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
PANAGIOTA (BETTY) VAMVAKITIS Chief Executive Officer 76 BRANDON CIRLE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2003-04-10 2005-09-01 Address 1100 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1993-07-02 2003-04-10 Address 1092-A LONG POND ROAD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1993-07-02 2003-04-10 Address 1092-A LONG POND ROAD, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1993-07-02 2003-04-10 Address 1092-A LONG POND ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1989-03-20 1993-07-02 Address 1092-A LONG POND ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091485 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090518002196 2009-05-18 BIENNIAL STATEMENT 2009-03-01
050901002487 2005-09-01 BIENNIAL STATEMENT 2005-03-01
030410002582 2003-04-10 BIENNIAL STATEMENT 2003-03-01
010409002770 2001-04-09 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State