Name: | R&R GOODY'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1989 (36 years ago) |
Entity Number: | 1325442 |
ZIP code: | 11692 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 70-18 AMSTEL BOULEVARD, ARVERNE, NY, United States, 11692 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY L. ROBINSON | Chief Executive Officer | 70-18 AMSTEL BOULEVARD, ARVERNE, NY, United States, 11692 |
Name | Role | Address |
---|---|---|
R&R GOODY'S RESTAURANT, INC. | DOS Process Agent | 70-18 AMSTEL BOULEVARD, ARVERNE, NY, United States, 11692 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 70-18 AMSTEL BOULEVARD, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-19 | 2025-02-19 | Address | 70-18 AMSTEL BOULEVARD, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 70-18 AMSTEL BOULEVARD, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2025-02-19 | Address | 6945 Elizabeth Ave, ARVERNE, NY, 11692, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219001761 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
240419001542 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
210208060348 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190206060600 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170210006134 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State