Search icon

BEN'S RESTAURANT GROUP, INC.

Company Details

Name: BEN'S RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212688
ZIP code: 10174
County: Nassau
Place of Formation: New York
Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
Principal Address: 25 NEWBRIDGE RD, SUITE 201, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD M. DRAGOON Chief Executive Officer 140 WHEATLY PLAZA, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
C/O MOSES & SINGER LLP DOS Process Agent 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 140 WHEATLY PLAZA, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-12-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-09-01 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2014-07-15 2024-08-15 Address 140 WHEATLY PLAZA, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2014-07-15 2024-08-15 Address 135 PINELAWN RD., SUITE 125 NORTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003197 2024-08-15 BIENNIAL STATEMENT 2024-08-15
140715002181 2014-07-15 BIENNIAL STATEMENT 2013-12-01
060222000446 2006-02-22 CERTIFICATE OF CHANGE (BY AGENT) 2006-02-22
060113003035 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031124002585 2003-11-24 BIENNIAL STATEMENT 2003-12-01

Court Cases

Court Case Summary

Filing Date:
2015-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PALERMO
Party Role:
Plaintiff
Party Name:
BEN'S RESTAURANT GROUP, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State