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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 DEKALB AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
L WEKSLER | Chief Executive Officer | 328 DEKALB AVENUE, BROOKLYN, NY, United States, 11205 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1979229 | WM VIO | INVOICED | 2015-02-10 | 25 | WM - W&M Violation |
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