Name: | C.J.L. RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 11 Jun 2021 |
Entity Number: | 1904713 |
ZIP code: | 14485 |
County: | Livingston |
Place of Formation: | New York |
Address: | 1658 ROCHESTER STREET, LIMA, NY, United States, 14485 |
Principal Address: | 8081 DUSEN LN, LIMA, NY, United States, 14485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1658 ROCHESTER STREET, LIMA, NY, United States, 14485 |
Name | Role | Address |
---|---|---|
RUTH DUSETT | Chief Executive Officer | 1658 ROCHESTER ST, LIMA, NY, United States, 14485 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-18 | 2001-03-26 | Address | 1658 ROCHESTER ST, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 2001-03-26 | Address | 1365 MIDDLE RD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210611000146 | 2021-06-11 | CERTIFICATE OF DISSOLUTION | 2021-06-11 |
070724002214 | 2007-07-24 | BIENNIAL STATEMENT | 2007-03-01 |
050516002194 | 2005-05-16 | BIENNIAL STATEMENT | 2005-03-01 |
030312002966 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010326002712 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
990324002204 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
970318002123 | 1997-03-18 | BIENNIAL STATEMENT | 1997-03-01 |
950320000530 | 1995-03-20 | CERTIFICATE OF INCORPORATION | 1995-03-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State