Name: | TRISTATE RESTAURANT MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2002 (22 years ago) |
Date of dissolution: | 03 Mar 2006 |
Entity Number: | 2840639 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-13 | 2004-01-07 | Name | RJH DONUTS, POUGHKEEPSIE, LLC |
2002-12-02 | 2002-12-13 | Name | RJH, SOUTH ROAD, LLC |
2002-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36211 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060303000969 | 2006-03-03 | ARTICLES OF DISSOLUTION | 2006-03-03 |
040107000935 | 2004-01-07 | CERTIFICATE OF AMENDMENT | 2004-01-07 |
021213000155 | 2002-12-13 | CERTIFICATE OF AMENDMENT | 2002-12-13 |
021202000460 | 2002-12-02 | ARTICLES OF ORGANIZATION | 2002-12-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State