Name: | BURGER CHEF SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1969 (56 years ago) |
Date of dissolution: | 10 Sep 1982 |
Entity Number: | 272325 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 70 PINE ST., 14TH FL., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
% U.S. CORP. CO. | DOS Process Agent | 70 PINE ST., 14TH FL., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1969-08-19 | 1974-12-04 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1969-02-10 | 1969-08-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C278465-2 | 1999-09-08 | ASSUMED NAME CORP INITIAL FILING | 1999-09-08 |
A901848-2 | 1982-09-10 | CERTIFICATE OF TERMINATION | 1982-09-10 |
A197997-2 | 1974-12-04 | CERTIFICATE OF AMENDMENT | 1974-12-04 |
777258-2 | 1969-08-19 | CERTIFICATE OF AMENDMENT | 1969-08-19 |
735411-4 | 1969-02-10 | APPLICATION OF AUTHORITY | 1969-02-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State