Name: | DIAMOND JIM'S HOSPITALITY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1968 (57 years ago) |
Date of dissolution: | 21 Feb 2008 |
Entity Number: | 226490 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2226 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Principal Address: | PAULA M VULLO, 2226 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2226 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
PAULA M VULLO | Chief Executive Officer | 2226 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-22 | 2004-09-03 | Address | PAUL M VULLO, 2226 PENFIELD RD, PENFIELD, NY, 14526, 1922, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2004-09-03 | Address | 2226 PENFIELD ROAD, PENFIELD, NY, 14526, 1922, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2002-07-22 | Address | 2226 PENFIELD ROAD, PENFIELD, NY, 14526, 1922, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2004-09-03 | Address | 2226 PENFIELD ROAD, PENFIELD, NY, 14526, 1922, USA (Type of address: Service of Process) |
1968-08-01 | 1993-04-08 | Address | 2226 PENFIELD ROAD, FAIRPORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080221000322 | 2008-02-21 | CERTIFICATE OF DISSOLUTION | 2008-02-21 |
060808002187 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040903002145 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020722002129 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000724002628 | 2000-07-24 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State