Search icon

THE SMITH & WOLLENSKY RESTAURANT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SMITH & WOLLENSKY RESTAURANT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2001 (24 years ago)
Entity Number: 2643969
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 120 W. 45TH ST., 16TH FL., NEW YORK, NY, United States, 10036

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

Chief Executive Officer

Name Role Address
FORTUNATO N VALENTI Chief Executive Officer C/OPATINA RESTAURANT GROUP LLC, 120 W. 45TH ST. 16TH FL, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132955836
Plan Year:
2009
Number Of Participants:
384
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
594
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
651
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
249
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-12 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-12 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-05 2008-05-12 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920000672 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120904000767 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
090429002971 2009-04-29 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State