Name: | EL TORITO RESTAURANTS OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1986 (39 years ago) |
Entity Number: | 1125718 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | EL TORITO RESTAURANTS, INC. |
Fictitious Name: | EL TORITO RESTAURANTS OF DELAWARE |
Principal Address: | 5660 KATELLA AVE, STE 100, CYPRESS, CA, United States, 90630 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD E RIVERA | Chief Executive Officer | 5660 KATELLA AVE, STE 100, CYPRESS, CA, United States, 90630 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-18 | 2010-12-03 | Address | 5660 KATELLA AVE, STE 100, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer) |
2002-10-30 | 2007-05-18 | Address | 4001 VIA ORO AVE, STE 200, LONG BEACH, CA, 90810, 1400, USA (Type of address: Principal Executive Office) |
2002-10-30 | 2007-05-18 | Address | 4001 VIA ORO AVE, STE 200, LONG BEACH, CA, 90810, 1400, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15617 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101203002141 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081113002302 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
070518002548 | 2007-05-18 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State