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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1717 ELM HILL PIKE STE A-1, NASHVILLE, TN, United States, 37210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J MICHAEL BODNAR | Chief Executive Officer | 1727 ELM HILL PIKE, NASHVILLE, TN, United States, 37210 |
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) |
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