Search icon

MORTON'S OF CHICAGO/ROCHESTER, INC.

Company Details

Name: MORTON'S OF CHICAGO/ROCHESTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804592
ZIP code: 10005
County: Nassau
Place of Formation: Georgia
Principal Address: 1510 WEST LOOP SOUTH, HOUSTON, TX, United States, 77027
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TILMAN J. FERTITTA Chief Executive Officer 1510 WEST LOOP SOUTH, HOUSTON, TX, United States, 77027

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325004069 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220330001110 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200331060397 2020-03-31 BIENNIAL STATEMENT 2020-03-01
SR-21549 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21548 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State