PRANDIUM, INC.

Name: | PRANDIUM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2001 (24 years ago) |
Entity Number: | 2641331 |
ZIP code: | 92605 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2701 ALTON PARKWAY, IRVINE, CA, United States, 92605 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
HUGH G HILTON | Chief Executive Officer | 2701 ALTON PARKWAY, IRVINE, CA, United States, 92605 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-21 | 2009-10-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-21 | 2009-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091216000555 | 2009-12-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-12-16 |
091008000420 | 2009-10-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-11-07 |
050721002570 | 2005-07-21 | BIENNIAL STATEMENT | 2005-05-01 |
030606002652 | 2003-06-06 | BIENNIAL STATEMENT | 2003-05-01 |
010521000563 | 2001-05-21 | APPLICATION OF AUTHORITY | 2001-05-21 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State