Search icon

LESSING'S RESTAURANT SERVICES, INC.

Company Details

Name: LESSING'S RESTAURANT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1986 (39 years ago)
Entity Number: 1105457
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: 3500 SUNRISE HIGHWAY,, SUITE 100, BUILDING 100, NEW YORK, NY, United States, 11739
Principal Address: 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S. LESSING Chief Executive Officer 3500 SUNRISE HWY, SUITE 100, BLDG 100, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
MICHAEL LESSING / LESSING'S RESTAURANT SERVICES, INC. DOS Process Agent 3500 SUNRISE HIGHWAY,, SUITE 100, BUILDING 100, NEW YORK, NY, United States, 11739

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134379 Alcohol sale 2024-01-17 2024-01-17 2026-01-31 501 MAIN ST, ISLIP, New York, 11751 Restaurant
0370-23-164967 Alcohol sale 2023-12-22 2023-12-22 2025-12-31 5 WALL STREET, HUNTINGTON, NY, 11743 Food & Beverage Business
0340-21-118911 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 55 MAIN ST, COLD SPRING HARBOR, New York, 11724 Restaurant
0340-23-137792 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 5 3RD AVE, BAY SHORE, New York, 11706 Restaurant

History

Start date End date Type Value
2024-02-11 2024-02-11 Address 3500 SUNRISE HWY, SUITE 100, BLDG 100, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-17 2024-02-11 Address 3500 SUNRISE HIGHWAY,, SUITE 100, BUILDING 100, NEW YORK, NY, 11739, USA (Type of address: Service of Process)
2020-08-04 2020-11-17 Address 15 WILLIAM AVE, BLDG 100, STE 100, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2016-08-01 2024-02-11 Address 3500 SUNRISE HWY, SUITE 100, BLDG 100, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2009-04-16 2016-08-01 Address 3500 SUNRISE HWY, SUITE 100, BLDG 100, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2009-04-16 2020-08-04 Address 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2003-01-07 2009-04-16 Address 3 CONSUELO PLACE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240211000249 2024-02-11 BIENNIAL STATEMENT 2024-02-11
201117000128 2020-11-17 CERTIFICATE OF CHANGE 2020-11-17
200804061171 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181220006663 2018-12-20 BIENNIAL STATEMENT 2018-08-01
160801006656 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811007082 2014-08-11 BIENNIAL STATEMENT 2014-08-01
100907002438 2010-09-07 BIENNIAL STATEMENT 2010-08-01
090416002070 2009-04-16 BIENNIAL STATEMENT 2008-08-01
030107000042 2003-01-07 CERTIFICATE OF AMENDMENT 2003-01-07
B409586-3 1986-10-06 CERTIFICATE OF AMENDMENT 1986-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State