Search icon

YUM RESTAURANT SERVICES GROUP, INC.

Company Details

Name: YUM RESTAURANT SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1997 (28 years ago)
Date of dissolution: 20 Oct 2020
Entity Number: 2183931
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1441 GARDINER LANE, LOUISVILLE, KY, United States, 40213

Chief Executive Officer

Name Role Address
SCOTT CATLETT Chief Executive Officer 1441 GARDINER LANE, LOUISVILLE, KY, United States, 40213

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
2017-09-05 2019-01-28 Address 3301 STOBER RD, LOUISVILLE, KY, 40213, USA (Type of address: Service of Process)
2007-09-25 2017-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-25 2009-09-15 Address 1441 GARDINER LANE, LOUISVILLE, KY, 40213, USA (Type of address: Chief Executive Officer)
1999-11-22 2007-09-25 Address 1441 GARDINER LN, LOUISVILLE, KY, 40213, USA (Type of address: Chief Executive Officer)
1999-11-22 2007-09-25 Address 1441 GARDINER LN, LOUISVILLE, KY, 40213, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201020000288 2020-10-20 CERTIFICATE OF TERMINATION 2020-10-20
SR-26071 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007811 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151105006609 2015-11-05 BIENNIAL STATEMENT 2015-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State