Name: | DON PABLO'S OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1995 (29 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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAYMOND BARBRICK | Chief Executive Officer | HANCOCK AT WASHINGTON, MADISON, GA, United States, 30650 |
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) |
1998-01-29 | 2001-02-02 | Address | 3901 HIGHWAY 121, BEDFORD, TX, 76021, 3009, USA (Type of address: Principal Executive Office) |
1998-01-06 | 2006-02-08 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-01-06 | 2003-12-09 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1995-11-02 | 1998-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-11-02 | 1998-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
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 |
010202002862 | 2001-02-02 | AMENDMENT TO BIENNIAL STATEMENT | 1999-11-01 |
991214002152 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
990216000018 | 1999-02-16 | CERTIFICATE OF AMENDMENT | 1999-02-16 |
980129002453 | 1998-01-29 | BIENNIAL STATEMENT | 1997-11-01 |
980106000455 | 1998-01-06 | CERTIFICATE OF CHANGE | 1998-01-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State