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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TAYLOR WIEDERHORN | Chief Executive Officer | 9720 WILSHIRE BLVD, SUITE 500, BEVERLY HILLS, CA, United States, 90212 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1178532-DCA | Inactive | Business | 2004-08-30 | 2005-02-28 |
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) |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State