Name: | JOHNNY'S RESTAURANT & MOTEL OF ARCADE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1972 (53 years ago) |
Date of dissolution: | 29 Jul 1997 |
Entity Number: | 320727 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 572 W MAIN STT, PO BOX 275, ARCADE, NY, United States, 14009 |
Principal Address: | 572 W MAIN ST, PO BOX 275, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. BAILEY JR. | Chief Executive Officer | 572 WEST MAIN STREET, P.O. BOX 275, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 572 W MAIN STT, PO BOX 275, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1994-01-12 | Address | 7 SULLIVAN AVE, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1972-01-03 | 1993-02-11 | Address | 572 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180621048 | 2018-06-21 | ASSUMED NAME CORP INITIAL FILING | 2018-06-21 |
970729000283 | 1997-07-29 | CERTIFICATE OF DISSOLUTION | 1997-07-29 |
940112002167 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930211003124 | 1993-02-11 | BIENNIAL STATEMENT | 1993-01-01 |
956433-3 | 1972-01-03 | CERTIFICATE OF INCORPORATION | 1972-01-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State