Search icon

STEAK N SHAKE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEAK N SHAKE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803464
ZIP code: 46131
County: New York
Place of Formation: Indiana
Address: 107 S. PENNSYLVANIA ST., SUITE, Indianapolis, IN, United States, 46131
Principal Address: 107 S PENNSYLVANIA ST #400, INDIANAPOLIS, IN, United States, 46204

Contact Details

Phone +1 317-656-4573

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 107 S. PENNSYLVANIA ST., SUITE, Indianapolis, IN, United States, 46131

Chief Executive Officer

Name Role Address
SARDAR BIGLARI Chief Executive Officer 107 S PENNSYLVANIA ST #400, INDIANAPOLIS, IN, United States, 46204

Licenses

Number Status Type Date End date
2048310-DCA Inactive Business 2017-02-13 2019-12-15

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 107 S PENNSYLVANIA ST #400, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-11-13 Address 107 S. PENNSYLVANIA ST., SUITE, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process)
2018-08-09 2020-08-07 Address 107 S. PENNSYLVANIA ST., SUITE, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process)
2014-08-29 2024-11-13 Address 107 S PENNSYLVANIA ST #400, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2010-08-25 2014-08-29 Address 36 S PENNSYLVANIA ST, SUITE 500, INDIANAPOLIS, IN, 46204, 3648, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113004121 2024-11-13 BIENNIAL STATEMENT 2024-11-13
220808002609 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200807060150 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180809006257 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160920006018 2016-09-20 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2707508 DCA-SUS CREDITED 2017-12-08 255 Suspense Account
2707507 PROCESSING INVOICED 2017-12-08 255 License Processing Fee
2586923 SWC-CIN-INT INVOICED 2017-04-07 419.8500061035156 Sidewalk Cafe Interest for Consent Fee
2578803 SWC-CON-ONL INVOICED 2017-03-22 6436.6201171875 Sidewalk Cafe Consent Fee
2509035 LICENSE CREDITED 2016-12-09 510 Sidewalk Cafe License Fee
2509036 SWC-CON INVOICED 2016-12-09 445 Petition For Revocable Consent Fee
2509038 PLANREVIEW INVOICED 2016-12-09 310 Sidewalk Cafe Plan Review Fee
2509037 SEC-DEP-UN INVOICED 2016-12-09 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Court Cases

Court Case Summary

Filing Date:
2022-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WILMINGTON TRUST, NATIONAL ASS
Party Role:
Plaintiff
Party Name:
STEAK N SHAKE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WILMINGTON TRUST, NATIONAL ASS
Party Role:
Plaintiff
Party Name:
STEAK N SHAKE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WINEGARD
Party Role:
Plaintiff
Party Name:
STEAK N SHAKE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State