Search icon

C.J.L. RESTAURANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1658 ROCHESTER STREET, LIMA, NY, United States, 14485

Chief Executive Officer

Name Role Address
RUTH DUSETT Chief Executive Officer 1658 ROCHESTER ST, LIMA, NY, United States, 14485

History

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)

Filings

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