Name: | FIVE GUYS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2002 (23 years ago) |
Entity Number: | 2779327 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4350 MIDDLE SETTLEMENT ROAD, STE C, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
JOHN C. CALOGERO | Agent | 2307 GENESEE STREET, UTICA, NY, 13501 |
Name | Role | Address |
---|---|---|
C/O CALOGERO & ASSOCIATES, LLC | DOS Process Agent | 4350 MIDDLE SETTLEMENT ROAD, STE C, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2024-04-19 | Address | 4350 MIDDLE SETTLEMENT ROAD, STE C, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2014-06-06 | 2018-06-04 | Address | 4350 MIDDLE SETTLEMENT ROAD, SUITE C, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2002-06-17 | 2024-04-19 | Address | 2307 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Registered Agent) |
2002-06-17 | 2014-06-06 | Address | 2307 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002621 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
200702061469 | 2020-07-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604008966 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160801006852 | 2016-08-01 | BIENNIAL STATEMENT | 2016-06-01 |
140606007150 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State