Search icon

THE JOHNNY ROCKETS GROUP, INC.

Company Details

Name: THE JOHNNY ROCKETS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1998 (27 years ago)
Entity Number: 2219000
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 9720 Wilshire Blvd, Suite 500, SUITE 300, Beverly Hills, CA, United States, 90212
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-253-8175

Agent

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

Chief Executive Officer

Name Role Address
TAYLOR WIEDERHORN Chief Executive Officer 9720 WILSHIRE BLVD, SUITE 500, BEVERLY HILLS, CA, United States, 90212

DOS Process Agent

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

Licenses

Number Status Type Date End date
1178532-DCA Inactive Business 2004-08-30 2005-02-28

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 1855 BOSTON ROAD, SUITE 300, WILBRAHAM, MA, 01095, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 9720 WILSHIRE BLVD, SUITE 500, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2020-01-21 2023-07-06 Address 1855 BOSTON ROAD, SUITE 300, WILBRAHAM, MA, 01095, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230706003058 2023-07-06 BIENNIAL STATEMENT 2022-01-01
200121060611 2020-01-21 BIENNIAL STATEMENT 2020-01-01
SR-26641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180122006253 2018-01-22 BIENNIAL STATEMENT 2018-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
67624 PL VIO INVOICED 2006-11-17 600 PL - Padlock Violation
62101 CL VIO INVOICED 2006-11-16 250 CL - Consumer Law Violation
627301 SWC-CON INVOICED 2005-04-27 7150.6298828125 Sidewalk Consent Fee
627300 SWC-CON INVOICED 2004-09-01 1793.81005859375 Sidewalk Consent Fee
627298 CNV_FS INVOICED 2004-08-30 4000 Comptroller's Office security fee - sidewalk cafT
627299 LICENSE INVOICED 2004-08-30 510 Two-Year License Fee
627297 CNV_PC INVOICED 2004-08-30 445 Petition for revocable Consent - SWC Review Fee
627296 PLAN-FEE-EN INVOICED 2004-08-30 900 Sidewalk Cafe Department of City Planning Fee

Court Cases

Court Case Summary

Filing Date:
2019-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WU
Party Role:
Plaintiff
Party Name:
THE JOHNNY ROCKETS GROUP, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State