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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 ALMA DRIVE, SUITE 400, PLANO, TX, United States, 75075 |
Name | Role | Address |
---|---|---|
KENNETH L MYRES | Chief Executive Officer | 9304 FOREST LANE, SUITE 200, DALLAS, TX, United States, 75243 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9205946 | Trademark | 1992-08-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROMACORP, INC. |
Role | Plaintiff |
Name | T.R. ACQUISITION, |
Role | Defendant |
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 |
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 |
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