Search icon

LYNCOURT GRILLE, INC.

Company Details

Name: LYNCOURT GRILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1966 (58 years ago)
Date of dissolution: 26 Nov 2004
Entity Number: 204777
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 2708 COURT STREET, SALINA, NY, United States, 13208
Principal Address: 2708 COURT STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY DEROBERTS JR Chief Executive Officer 300 BRATTLE RD, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2708 COURT STREET, SALINA, NY, United States, 13208

History

Start date End date Type Value
1997-01-06 1998-12-03 Address 622 MERTENS AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1994-01-03 1997-01-06 Address 300 BRATTLE ROAD, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-01-12 1994-01-03 Address 2708 COURT ST., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-01-12 1994-01-03 Address 300 BRATTLE ROAD, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1993-01-12 1994-01-03 Address 2708 COURT ST, SALINA, NY, 00000, USA (Type of address: Service of Process)
1966-12-13 1993-01-12 Address 2708 COURT ST., SALINA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041126000266 2004-11-26 CERTIFICATE OF DISSOLUTION 2004-11-26
021204002047 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001127002582 2000-11-27 BIENNIAL STATEMENT 2000-12-01
C287561-2 2000-04-19 ASSUMED NAME CORP INITIAL FILING 2000-04-19
981203002085 1998-12-03 BIENNIAL STATEMENT 1998-12-01
970106002549 1997-01-06 BIENNIAL STATEMENT 1996-12-01
940103002165 1994-01-03 BIENNIAL STATEMENT 1993-12-01
930112002922 1993-01-12 BIENNIAL STATEMENT 1992-12-01
591866-4 1966-12-13 CERTIFICATE OF INCORPORATION 1966-12-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State