Search icon

SHONEY'S, INC.

Company Details

Name: SHONEY'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1995 (30 years ago)
Date of dissolution: 08 Nov 2004
Entity Number: 1887007
ZIP code: 37210
County: New York
Place of Formation: Tennessee
Address: 1717 ELM HILL PIKE STE A-1, NASHVILLE, TN, United States, 37210
Principal Address: 1727 ELM HILL PIKE, NASHVILLE, TN, United States, 37210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1717 ELM HILL PIKE STE A-1, NASHVILLE, TN, United States, 37210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J MICHAEL BODNAR Chief Executive Officer 1727 ELM HILL PIKE, NASHVILLE, TN, United States, 37210

History

Start date End date Type Value
2002-06-05 2004-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-05 2004-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-11 2002-06-05 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-28 2002-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 2000-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041108000638 2004-11-08 SURRENDER OF AUTHORITY 2004-11-08
020605000769 2002-06-05 CERTIFICATE OF CHANGE 2002-06-05
010207002362 2001-02-07 BIENNIAL STATEMENT 2001-01-01
000411000439 2000-04-11 CERTIFICATE OF CHANGE 2000-04-11
970428001260 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State