Name: | J-V RESTAURANT,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1982 (43 years ago) |
Entity Number: | 776129 |
ZIP code: | 14081 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 12773 SHRIVER RD, SILVER CREEK, NY, United States, 14136 |
Address: | THE COLONY RESTAUANT, 867 MAIN RD PO BOX 277, IRVING, NY, United States, 14081 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A LABARBERA | Chief Executive Officer | 876 MAIN RD, PO BOX 277, IRVING, NY, United States, 14081 |
Name | Role | Address |
---|---|---|
J-V RESTAURANT,INC. | DOS Process Agent | THE COLONY RESTAUANT, 867 MAIN RD PO BOX 277, IRVING, NY, United States, 14081 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-329591 | Alcohol sale | 2023-08-30 | 2023-08-30 | 2025-09-30 | 876 MAIN ROAD, IRVING, New York, 14081 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2014-06-25 | Address | THE COLONY RESTAUANT, 867 MAIN RD PO BOX 277, IRVING, NY, 14081, USA (Type of address: Service of Process) |
2004-06-30 | 2012-07-17 | Address | 1880 LAKE RD, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2012-07-17 | Address | 1880 LAKE RD, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office) |
2004-06-30 | 2012-07-17 | Address | 1880 LAKE RD, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process) |
1993-01-28 | 2004-06-30 | Address | 55 PARKWAY, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625006117 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
120717003045 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100622002319 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080619002478 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060524003177 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State