Name: | BERTUCCI'S RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1992 (33 years ago) |
Entity Number: | 1600292 |
ZIP code: | 10168 |
County: | Dutchess |
Place of Formation: | Massachusetts |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 155 OTIS ST, NORTHBOROUGH, MA, United States, 01532 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 155 OTIS STREET, NORTHBOROUGH, MA, United States, 01532 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-17 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-12-17 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-12-12 | 2018-12-17 | Address | 881 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2018-12-12 | 2018-12-17 | Address | 881 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2018-11-26 | 2018-12-12 | Address | (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-111291 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111292 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
181217000667 | 2018-12-17 | CERTIFICATE OF CHANGE | 2018-12-17 |
181212000786 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
181126000991 | 2018-11-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-11-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State