Name: | CLAR-VI SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1982 (43 years ago) |
Date of dissolution: | 02 Jan 2001 |
Entity Number: | 772578 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 770 FOOTE AVENUE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 FOOTE AVENUE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
RICHARD T MANCARI | Chief Executive Officer | 225 CHAUTAUQUA AVENUE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1982-05-27 | 1993-03-26 | Address | 225 CHAUTAUQUA AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010102000032 | 2001-01-02 | CERTIFICATE OF DISSOLUTION | 2001-01-02 |
930922003292 | 1993-09-22 | BIENNIAL STATEMENT | 1993-05-01 |
930326002053 | 1993-03-26 | BIENNIAL STATEMENT | 1992-05-01 |
A904329-3 | 1982-09-21 | CERTIFICATE OF AMENDMENT | 1982-09-21 |
A872138-3 | 1982-05-27 | CERTIFICATE OF INCORPORATION | 1982-05-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State