Search icon

EATERIES OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: EATERIES OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1993 (32 years ago)
Date of dissolution: 02 May 2012
Entity Number: 1773111
ZIP code: 73025
County: Erie
Place of Formation: Oklahoma
Foreign Legal Name: EATERIES, INC.
Fictitious Name: EATERIES OF NEW YORK
Address: 1101 WEST WATERLOO ROAD, EDMOND, OK, United States, 73025
Principal Address: 1220 S. SANTA FE AVENUE, EDMOND, OK, United States, 73003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCENT F. ORZA, JR. Chief Executive Officer 1220 S. SANTA FE AVENUE, EDMOND, OK, United States, 73003

DOS Process Agent

Name Role Address
ATTN: WILLIAM LIEDTKE DOS Process Agent 1101 WEST WATERLOO ROAD, EDMOND, OK, United States, 73025

History

Start date End date Type Value
1999-12-30 2012-05-02 Address 1220S. SANTA FE AVENUE, EDMOND, OK, 73003, USA (Type of address: Service of Process)
1999-09-28 2012-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-28 1999-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-01-24 1999-12-30 Address 3240 W BRITTON RD, SUITE 202, OKLAHOMA CITY, OK, 73120, USA (Type of address: Chief Executive Officer)
1996-01-24 1999-12-30 Address 3240 W BRITTON RD, SUITE 202, OKLAHOMA CITY, OK, 73120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120502000087 2012-05-02 SURRENDER OF AUTHORITY 2012-05-02
040114002084 2004-01-14 BIENNIAL STATEMENT 2003-11-01
011205002566 2001-12-05 BIENNIAL STATEMENT 2001-11-01
991230002357 1999-12-30 BIENNIAL STATEMENT 1999-11-01
990928000016 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State