Name: | RESTAURANT FINANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1992 (32 years ago) |
Entity Number: | 1684505 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | ATTN: TAX DEPT, 4288 W DUBLIN-GRANVILLE RD, DUBLIN, OH, United States, 43017 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROLAND C SMITH | Chief Executive Officer | 4288 W DUBLIN-GRANVILLE RD, DUBLIN, OH, United States, 43017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-23 | 2014-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-02-23 | 2014-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-01-17 | 2009-01-08 | Address | 4288 W DUBLIN-GRANVILLE RD, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20167 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20168 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141209000806 | 2014-12-09 | CERTIFICATE OF CHANGE | 2014-12-09 |
110107002959 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
090223000385 | 2009-02-23 | CERTIFICATE OF CHANGE | 2009-02-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State