Search icon

DON PABLO'S OPERATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DON PABLO'S OPERATING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1995 (30 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1970420
ZIP code: 10001
County: New York
Place of Formation: Ohio
Principal Address: HANCOCK @ WASHINGTON, MADISON, GA, United States, 30650
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAYMOND BARBRICK Chief Executive Officer HANCOCK AT WASHINGTON, MADISON, GA, United States, 30650

History

Start date End date Type Value
2003-12-09 2006-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-12-09 2005-12-30 Address HANCOCK @ WASHINGTON, MADISON, GA, 30650, USA (Type of address: Chief Executive Officer)
2001-02-02 2003-12-09 Address C/O AVADO BRANDS INC, HANCOCK AT WASHINGTON, MADISON, GA, 30650, USA (Type of address: Principal Executive Office)
1999-12-14 2003-12-09 Address 1660 ARALACHEE WOODS TRAIL, BUCKHEAD, GA, 30625, USA (Type of address: Chief Executive Officer)
1998-01-29 1999-12-14 Address 3901 HIGHWAY 121, BEFORD, TX, 76021, 3009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1972066 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
060208000815 2006-02-08 CERTIFICATE OF CHANGE 2006-02-08
051230002058 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031209002840 2003-12-09 BIENNIAL STATEMENT 2003-11-01
011115002106 2001-11-15 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State