Name: | J & R FOOD SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1969 (56 years ago) |
Date of dissolution: | 14 Apr 2017 |
Entity Number: | 270985 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 330 GRANT STREET, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 GRANT STREET, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
JOHN M CACCIOTTI | Chief Executive Officer | 330 GRANT STREET, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-19 | 2011-01-28 | Address | 330 GRANT STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
2007-01-19 | 2011-01-28 | Address | 330 GRANT STREET, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2007-01-19 | Address | 330 GRANT ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2007-01-19 | Address | 330 GRANT ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2007-01-19 | Address | 330 GRANT ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170414000122 | 2017-04-14 | CERTIFICATE OF DISSOLUTION | 2017-04-14 |
150106006382 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130109006731 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110128002046 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090204003072 | 2009-02-04 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State