Search icon

COUSIN'S PIZZARIA OF BEMUS POINT, INC.

Company Details

Name: COUSIN'S PIZZARIA OF BEMUS POINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1991 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1590197
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: 4931 MARSHALL ST, BEMUS POINT, NY, United States, 14712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CHIAROT Chief Executive Officer 4931 MARSHALL ST, BEMUS POINT, NY, United States, 14712

DOS Process Agent

Name Role Address
JOHN CHIAROT DOS Process Agent 4931 MARSHALL ST, BEMUS POINT, NY, United States, 14712

History

Start date End date Type Value
1994-03-01 1997-12-18 Address RD 3, BOX 61, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
1994-03-01 1997-12-18 Address RD 3, BOX 61, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office)
1994-03-01 1997-12-18 Address RD 3, BOX 61, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)
1993-06-23 1994-03-01 Address RR 3 BOX 61, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
1993-06-23 1994-03-01 Address RR 3 BOX 61, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office)
1991-11-18 1994-03-01 Address R.D. #1, BOX 251, MAIN STREET, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1479531 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
971218002429 1997-12-18 BIENNIAL STATEMENT 1997-11-01
940301002867 1994-03-01 BIENNIAL STATEMENT 1993-11-01
940126002362 1994-01-26 BIENNIAL STATEMENT 1993-11-01
930623002672 1993-06-23 BIENNIAL STATEMENT 1992-11-01
911118000323 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State