CORNUCOPIA RESTAURANT INC.

Name: | CORNUCOPIA RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1977 (48 years ago) |
Date of dissolution: | 22 Aug 2013 |
Entity Number: | 423822 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 176 ROUTE 209, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GISELA NEUNZIG | Chief Executive Officer | 176 ROUTE 209, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
GISELA NEUNZIG | DOS Process Agent | 176 ROUTE 209, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-22 | 2001-02-15 | Address | 176 RTE 209, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2001-02-15 | Address | 176 RTE 209, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2001-02-15 | Address | GISELA NEUNZIG, 176 RTE 209, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1995-07-17 | 1999-03-22 | Address | 115 RTE 209, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1999-03-22 | Address | GISELA NEUNZIG, 175 RTE 209, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140205047 | 2014-02-05 | ASSUMED NAME CORP INITIAL FILING | 2014-02-05 |
130822000952 | 2013-08-22 | CERTIFICATE OF DISSOLUTION | 2013-08-22 |
110324002503 | 2011-03-24 | BIENNIAL STATEMENT | 2011-02-01 |
090126003123 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070221003098 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State