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