Search icon

LONE STAR STEAKHOUSE & SALOON OF NEW YORK, INC.

Company Details

Name: LONE STAR STEAKHOUSE & SALOON OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016653
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5055 W PARK BLVD, STE 500, PLANO, TX, United States, 75093
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT C SMITH Chief Executive Officer 5055 W PARK BLVD, STE 500, PLANO, TX, United States, 75093

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-04-19 2013-12-16 Address 5055 W PARK BLVD, SUITE 700, PLANO, TX, 75093, USA (Type of address: Principal Executive Office)
2010-04-19 2013-12-16 Address 5055 W PARK BLVD, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2000-07-24 2010-04-19 Address 224 E. DOUGLAS SUITE 700, WICHITA, KS, 67202, USA (Type of address: Chief Executive Officer)
1999-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-23886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140414006064 2014-04-14 BIENNIAL STATEMENT 2014-04-01
131216002221 2013-12-16 BIENNIAL STATEMENT 2012-04-01
100419002704 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State