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
Name | Role | Address |
---|---|---|
TONY DEROBERTS JR | Chief Executive Officer | 300 BRATTLE RD, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2708 COURT STREET, SALINA, NY, United States, 13208 |
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) |
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