COUNTRY VILLAGE FAMILY RESTAURANT, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 LONG POND RD, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
PANAGIOTA (BETTY) VAMVAKITIS | Chief Executive Officer | 76 BRANDON CIRLE, ROCHESTER, NY, United States, 14612 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State