PHIL-N-CINDY'S LUNCH, INC.

Name: | PHIL-N-CINDY'S LUNCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1992 (33 years ago) |
Entity Number: | 1621412 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1391 EAST 2ND STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN FITZPATRICK | Chief Executive Officer | 1391 EAST 2ND STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1391 EAST 2ND STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
PHILLIP S. RIBAUDO | Agent | 1391 EAST SECOND STREET, COUNTY OF CHAUTAUQUA, JAMESTOWN, NY, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 1391 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2024-11-22 | Address | 1391 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2024-11-22 | Address | 1391 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1992-03-17 | 1993-04-09 | Address | 1391 EAST SECOND STREET, JAMESTOWN, NY, 00000, USA (Type of address: Service of Process) |
1992-03-17 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122000142 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
140501002739 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120412002233 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100329002107 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080229002952 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State