Name: | THE ORIGINAL RICK'S PRIME RIB HOUSE OF GATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1990 (35 years ago) |
Entity Number: | 1455132 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 190 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM ZAMIARA | Chief Executive Officer | 190 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-18 | 2012-07-26 | Address | 795 BEAHAN RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2008-06-16 | 2012-07-26 | Address | 795 BEAHAN RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2012-07-26 | Address | 795 BEAHAN RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2010-06-18 | Address | 28 EAST MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1998-06-25 | 2008-06-16 | Address | 898 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726002029 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100618002957 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080616002422 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060620002612 | 2006-06-20 | BIENNIAL STATEMENT | 2006-06-01 |
040630002416 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State