Name: | FAZOLI'S RESTAURANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1996 (29 years ago) |
Date of dissolution: | 08 Jan 2007 |
Branch of: | FAZOLI'S RESTAURANTS, INC., Kentucky (Company Number 0648476) |
Entity Number: | 1991009 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 2470 PALUMBO DR, LEXINGTON, KY, United States, 40509 |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KUNI TOYODA | Chief Executive Officer | 2470 PALUMBO DR, LEXINGTON, KY, United States, 40509 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-07 | 2004-01-23 | Address | 2470 PALUMBO DR, LEXINGTON, KY, 40509, USA (Type of address: Principal Executive Office) |
1998-02-06 | 2002-01-07 | Address | 2470 PALUMBO DR, LEXINGTON, KY, 40509, 1117, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2002-01-07 | Address | 2470 PALUMBO DR, LEXINGTON, KY, 40509, 1117, USA (Type of address: Principal Executive Office) |
1998-02-06 | 2003-10-30 | Address | 2470 PALUMBO DR, LEXINGTON, KY, 40509, 1117, USA (Type of address: Service of Process) |
1996-01-18 | 2003-10-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-18 | 1998-02-06 | Address | C/O SLONE & GARRETT PSC, P.O. BOX 321, LEXINGTON, KY, 40584, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070108000842 | 2007-01-08 | CERTIFICATE OF TERMINATION | 2007-01-08 |
060214002522 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040123002628 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
031030000457 | 2003-10-30 | CERTIFICATE OF CHANGE | 2003-10-30 |
020107002200 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000210002157 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
980206002217 | 1998-02-06 | BIENNIAL STATEMENT | 1998-01-01 |
960118000146 | 1996-01-18 | APPLICATION OF AUTHORITY | 1996-01-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State