Search icon

PHIL-N-CINDY'S LUNCH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RYAN FITZPATRICK Chief Executive Officer 1391 EAST 2ND STREET, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1391 EAST 2ND STREET, JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
PHILLIP S. RIBAUDO Agent 1391 EAST SECOND STREET, COUNTY OF CHAUTAUQUA, JAMESTOWN, NY, 00000

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State