Search icon

ROADHOUSE GRILL, INC.

Branch

Company Details

Name: ROADHOUSE GRILL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Branch of: ROADHOUSE GRILL, INC., Florida (Company Number V72879)
Entity Number: 2015124
ZIP code: 10011
County: Erie
Place of Formation: Florida
Principal Address: 2703-A GATEWAY DR, POMPANO BEACH, FL, United States, 33069
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
AYMAN SABI Chief Executive Officer 2703-A GATEWAY DR, POMPANO BEACH, FL, United States, 33069

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1996-03-29 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-29 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893804 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
060713002167 2006-07-13 BIENNIAL STATEMENT 2006-03-01
040512002421 2004-05-12 BIENNIAL STATEMENT 2004-03-01
000502003015 2000-05-02 BIENNIAL STATEMENT 2000-03-01
991001000970 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
960329000503 1996-03-29 APPLICATION OF AUTHORITY 1996-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000845 Civil Rights Employment 2000-10-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-05
Termination Date 2001-08-20
Section 1210
Status Terminated

Parties

Name ZUERCHER
Role Plaintiff
Name ROADHOUSE GRILL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State