J & J RESTAURANT GROUP, INC.

Name: | J & J RESTAURANT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1967 (58 years ago) |
Date of dissolution: | 26 Jul 2006 |
Entity Number: | 215673 |
ZIP code: | 10011 |
County: | Richmond |
Place of Formation: | Pennsylvania |
Principal Address: | 6000 CENTRAL HWY, PENNSAUKEN, NJ, United States, 08109 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALD B SHREIBER | Chief Executive Officer | 6000 CENTRAL HWY, PENNSAUKEN, NJ, United States, 08109 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-15 | 1999-12-22 | Address | 505 W ROSEVILLE RD, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-12-28 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1967-10-31 | 1993-12-28 | Address | 2660 HIGHLAND BLVD., STATEN ISLAND, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060726000314 | 2006-07-26 | CERTIFICATE OF TERMINATION | 2006-07-26 |
051201002920 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031205002909 | 2003-12-05 | BIENNIAL STATEMENT | 2003-10-01 |
011005002600 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991222002115 | 1999-12-22 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State