Search icon

BURGER CHEF SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
% U.S. CORP. CO. DOS Process Agent 70 PINE ST., 14TH FL., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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