Search icon

EL TORITO RESTAURANTS OF DELAWARE

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD E RIVERA Chief Executive Officer 5660 KATELLA AVE, STE 100, CYPRESS, CA, United States, 90630

History

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)

Filings

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