EATERIES OF NEW YORK

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VINCENT F. ORZA, JR. | Chief Executive Officer | 1220 S. SANTA FE AVENUE, EDMOND, OK, United States, 73003 |
Name | Role | Address |
---|---|---|
ATTN: WILLIAM LIEDTKE | DOS Process Agent | 1101 WEST WATERLOO ROAD, EDMOND, OK, United States, 73025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State