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