Search icon

RESTAURANT ASSOCIATES EVENTS CORP.

Headquarter

Company Details

Name: RESTAURANT ASSOCIATES EVENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1996 (29 years ago)
Date of dissolution: 01 Oct 2018
Entity Number: 2033916
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 132 WEST 31ST STREET 6TH FLOOR, NEW YORK, NE, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW J LANSING Chief Executive Officer 980 N MICHIGAN AVE, CHICAGO, IL, United States, 60611

Links between entities

Type:
Headquarter of
Company Number:
6d6169bf-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0497962
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0578981
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F03000000252
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_60234191
State:
ILLINOIS

History

Start date End date Type Value
2008-06-02 2016-05-13 Address 330 5TH AVE 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-22 2008-06-02 Address 120 W 45TH ST, 16TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-22 2014-02-11 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-22 2016-05-13 Address C/O TAX DEPT, 2400 YORKMONT RD, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2003-08-27 2014-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
181001000337 2018-10-01 CERTIFICATE OF MERGER 2018-10-01
180521006174 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160513007191 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140515006378 2014-05-15 BIENNIAL STATEMENT 2014-05-01
140211000374 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State