Name: | LT JOINT VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1993 (32 years ago) |
Entity Number: | 1696102 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 5101 N BAILEY AVE, BLDG #2, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J KESSLER | Chief Executive Officer | PO BOX 930, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
LT JOINT VENTURES, INC. | DOS Process Agent | 5101 N BAILEY AVE, BLDG #2, AMHERST, NY, United States, 14226 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-328550 | Alcohol sale | 2024-09-19 | 2024-09-19 | 2026-09-30 | 5101 N BAILEY AVE, AMHERST, New York, 14226 | Food & Beverage Business |
0370-24-328550-01 | Alcohol sale | 2024-09-19 | 2024-09-19 | 2026-09-30 | 5101 N BAILEY AVE, AMHERST, New York, 14226 | Additional Bar |
0340-22-303953 | Alcohol sale | 2022-09-16 | 2022-09-16 | 2024-09-30 | 5101 N BAILEY AVE, AMHERST, New York, 14226 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | PO BOX 930, AMHERST, NY, 14226, 0930, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2025-01-02 | Address | 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Service of Process) |
2011-11-15 | 2025-01-02 | Address | PO BOX 930, AMHERST, NY, 14226, 0930, USA (Type of address: Chief Executive Officer) |
2005-05-02 | 2020-08-04 | Address | 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Service of Process) |
2005-05-02 | 2011-11-15 | Address | 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008058 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230114000452 | 2023-01-14 | BIENNIAL STATEMENT | 2023-01-01 |
210913001292 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
200804061927 | 2020-08-04 | BIENNIAL STATEMENT | 2019-01-01 |
150617006177 | 2015-06-17 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State