Search icon

T-BONE RESTAURANT LLC

Company Details

Name: T-BONE RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469197
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-27 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-27 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-16 2007-07-27 Address 535 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2005-11-16 2007-07-27 Address 535 FIFTH AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-02-03 2005-11-16 Address FABRICANT & DEITZ, P.C., NONE WEST 40TH ST., 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87154 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87153 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121029000078 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
121005000518 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
100729002401 2010-07-29 BIENNIAL STATEMENT 2010-02-01
090729003165 2009-07-29 BIENNIAL STATEMENT 2008-02-01
070727000651 2007-07-27 CERTIFICATE OF CHANGE 2007-07-27
051116000632 2005-11-16 CERTIFICATE OF CHANGE 2005-11-16
000524000328 2000-05-24 AFFIDAVIT OF PUBLICATION 2000-05-24
000524000319 2000-05-24 AFFIDAVIT OF PUBLICATION 2000-05-24

Date of last update: 20 Jan 2025

Sources: New York Secretary of State