Search icon

CLAR-VI SHOPPE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 FOOTE AVENUE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
RICHARD T MANCARI Chief Executive Officer 225 CHAUTAUQUA AVENUE, JAMESTOWN, NY, United States, 14701

History

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)

Filings

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