Search icon

FAZOLI'S RESTAURANTS, INC.

Branch

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KUNI TOYODA Chief Executive Officer 2470 PALUMBO DR, LEXINGTON, KY, United States, 40509

History

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)

Filings

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