Search icon

ROMACORP, INC.

Company Details

Name: ROMACORP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1998 (27 years ago)
Date of dissolution: 10 Sep 2012
Entity Number: 2272063
ZIP code: 75075
County: New York
Place of Formation: Delaware
Address: 1700 ALMA DRIVE, SUITE 400, PLANO, TX, United States, 75075
Principal Address: 9304 FOREST LANE STE 200, DALLAS, TX, United States, 75243

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 ALMA DRIVE, SUITE 400, PLANO, TX, United States, 75075

Chief Executive Officer

Name Role Address
KENNETH L MYRES Chief Executive Officer 9304 FOREST LANE, SUITE 200, DALLAS, TX, United States, 75243

History

Start date End date Type Value
2006-06-12 2008-07-21 Address 5850 T.G. LEE BLVD, STE 345, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer)
2002-07-11 2006-06-12 Address 9304 FOREST LANE, SUITE 200, DALLAS, TX, 75243, USA (Type of address: Chief Executive Officer)
2002-07-11 2006-06-12 Address 9304 FOREST LANE, SUITE 200, DALLAS, TX, 75243, USA (Type of address: Principal Executive Office)
2000-06-16 2002-07-11 Address 9304 FOREST LN, STE 200, DALLAS, TX, 75243, USA (Type of address: Chief Executive Officer)
2000-06-16 2002-07-11 Address 9304 FOREST LN, STE 200, DALLAS, TX, 75243, USA (Type of address: Principal Executive Office)
1999-10-01 2012-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-01 2012-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-28 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-28 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-06-23 1998-10-28 Address 80M STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120910000349 2012-09-10 SURRENDER OF AUTHORITY 2012-09-10
080721002932 2008-07-21 BIENNIAL STATEMENT 2008-06-01
060612002323 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040903002776 2004-09-03 BIENNIAL STATEMENT 2004-06-01
020711002237 2002-07-11 BIENNIAL STATEMENT 2002-06-01
000616002041 2000-06-16 BIENNIAL STATEMENT 2000-06-01
991001000867 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
981028000625 1998-10-28 CERTIFICATE OF CHANGE 1998-10-28
980805000020 1998-08-05 CERTIFICATE OF AMENDMENT 1998-08-05
980623000101 1998-06-23 APPLICATION OF AUTHORITY 1998-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9205946 Trademark 1992-08-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-07
Termination Date 1992-10-19
Section 1051

Parties

Name ROMACORP, INC.
Role Plaintiff
Name T.R. ACQUISITION,
Role Defendant
9305394 Other Contract Actions 1993-08-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 93
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-02
Termination Date 1993-12-16
Date Issue Joined 1993-09-03
Section 1332

Parties

Name ROMACORP, INC.
Role Plaintiff
Name TR ACQUISITION CORP.,
Role Defendant
9603267 Trademark 1996-07-02 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 959
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-07-02
Termination Date 1998-07-08
Section 1051

Parties

Name ROMACORP, INC.
Role Plaintiff
Name DECANDIA,
Role Defendant
1404589 Fair Labor Standards Act 2014-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-31
Termination Date 2016-06-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name GITTENS,
Role Plaintiff
Name ROMACORP, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State