Search icon

HILLSTONE RESTAURANT GROUP, INC.

Company Details

Name: HILLSTONE RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926242
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2710 E CAMELBACK RD, STE 200, PHOENIX, AZ, United States, 85016
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GEORGE W BIEL Chief Executive Officer 2710 E CAMELBACK RD, STE 200, PHOENIX, AZ, United States, 85016

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130237 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 51 MADISON AVE, NEW YORK, New York, 10010 Restaurant
0340-23-137543 Alcohol sale 2023-06-26 2023-06-26 2025-07-31 99 N MAIN ST, EAST HAMPTON, New York, 11937 Restaurant

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 2710 E CAMELBACK RD, STE 200, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-05-01 Address 2710 E CAMELBACK RD, STE 200, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 2710 E CAMELBACK RD, STE 200, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-08 2025-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-05-17 2023-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-01 2023-05-08 Address 2710 E CAMELBACK RD, STE 200, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-05-27 2019-05-01 Address 2710 E CAMELBACK RD, STE 200, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046765 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230508001334 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210517060526 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501060853 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-22868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22867 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170612006140 2017-06-12 BIENNIAL STATEMENT 2017-05-01
150501006467 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130503006046 2013-05-03 BIENNIAL STATEMENT 2013-05-01
110527002161 2011-05-27 BIENNIAL STATEMENT 2011-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505168 Other Personal Injury 2015-07-02 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-02
Termination Date 2016-06-13
Date Issue Joined 2015-07-28
Pretrial Conference Date 2015-10-01
Section 0205
Status Terminated

Parties

Name ISAACS
Role Plaintiff
Name HILLSTONE RESTAURANT GROUP, INC.
Role Defendant
1505926 Other Personal Injury 2015-07-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-28
Termination Date 2016-06-02
Date Issue Joined 2015-07-29
Pretrial Conference Date 2015-09-09
Section 1332
Status Terminated

Parties

Name SOLOWEY
Role Plaintiff
Name HILLSTONE RESTAURANT GROUP, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State