Name: | J. & F. RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1977 (48 years ago) |
Entity Number: | 442535 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 474 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BRUSCHETTI | Chief Executive Officer | 474 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 474 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2011-08-08 | 2023-12-05 | Address | 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2023-12-05 | Address | 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-04-29 | 2011-08-08 | Address | 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2011-08-08 | Address | 474 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004279 | 2023-12-05 | BIENNIAL STATEMENT | 2023-07-01 |
130801002594 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110808002213 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
20101029001 | 2010-10-29 | ASSUMED NAME LLC INITIAL FILING | 2010-10-29 |
090710002105 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State