Search icon

L C J RESTAURANT CORP.

Company Details

Name: L C J RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1994 (31 years ago)
Entity Number: 1844588
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 328 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
L WEKSLER Chief Executive Officer 328 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2005-01-06 2010-08-13 Address 328 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2005-01-06 2010-08-13 Address 328 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1996-09-03 2005-01-06 Address 328 DEKALB AVE., BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1996-09-03 2005-01-06 Address 328 DEKALB AVE., BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140827006158 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120816002720 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100813002482 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080807002444 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060815002978 2006-08-15 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1979229 WM VIO INVOICED 2015-02-10 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State