Search icon

ENGLISH ROAD HOUSES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGLISH ROAD HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1972 (53 years ago)
Entity Number: 249714
ZIP code: 90401
County: New York
Place of Formation: New York
Address: 201 SANTA MONICA BOULEVARD, SUITE 550, SANTA MONICA, CA, United States, 90401
Principal Address: 105 AFFINITY LANE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 32000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK CHASON Chief Executive Officer 105 AFFINITY LANE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
C/O LINCOLN AVENUE CAPITAL DOS Process Agent 201 SANTA MONICA BOULEVARD, SUITE 550, SANTA MONICA, CA, United States, 90401

History

Start date End date Type Value
2014-07-31 2019-07-02 Address 105 AFFINITY LANE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2004-12-10 2014-07-31 Address 189 ADMIRALS WAY SOUTH, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2004-12-10 2014-07-31 Address 500 SAWGRASS VILLAGE CIRCLE, SUITE 2, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Service of Process)
2004-12-10 2014-07-31 Address 5000 SAWGRASS VILLAGE CIRCLE, SUITE 2, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Principal Executive Office)
1999-07-27 2004-12-10 Address 13 ARCADIA ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190702000675 2019-07-02 CERTIFICATE OF AMENDMENT 2019-07-02
181204006686 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007172 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006425 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140731002291 2014-07-31 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State