Name: | LAPORT'S PINE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1966 (59 years ago) |
Entity Number: | 203032 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 48 PINE STREET, LOCKPORT, NY, United States, 14094 |
Principal Address: | 48 PINE ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 PINE STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DAVENEE DEAR | Chief Executive Officer | 48 PINE ST, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2003-02-14 | Address | 4072 SOUTH QUAKER ROAD, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office) |
1992-10-27 | 2003-02-14 | Address | 48 PINE STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1993-10-19 | Address | 4072 S. QUAKER ROAD, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1993-10-19 | Address | 48 PINE STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1966-10-17 | 1992-10-27 | Address | 4717 SUNSET DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141121006237 | 2014-11-21 | BIENNIAL STATEMENT | 2014-10-01 |
121022002336 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101101002645 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081103002540 | 2008-11-03 | BIENNIAL STATEMENT | 2008-10-01 |
061109002055 | 2006-11-09 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State