Search icon

CAPITAL GRILLE HOLDINGS, INC.

Company Details

Name: CAPITAL GRILLE HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2003 (22 years ago)
Entity Number: 2929748
ZIP code: 32837
County: Rockland
Place of Formation: North Carolina
Address: 1000 DARDEN CENTER DRIVE, ORLANDO, VA, United States, 32837
Principal Address: 1000 DARDEN CENTER DR., ORLANDO, FL, United States, 32837

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 1000 DARDEN CENTER DRIVE, ORLANDO, VA, United States, 32837

Chief Executive Officer

Name Role Address
ANGELA M. SIMMONS Chief Executive Officer 1000 DARDEN CENTER DR., ORLANDO, FL, United States, 32837

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114363 Alcohol sale 2024-07-18 2024-07-18 2026-08-31 630 OLD COUNTRY RD, GARDEN CITY, New York, 11530 Restaurant
0340-24-116064 Alcohol sale 2024-07-11 2024-07-11 2026-07-31 200 PARK AVE, NEW YORK, New York, 10166 Restaurant
0340-23-132576 Alcohol sale 2023-06-30 2023-06-30 2025-08-31 120 BROADWAY A/K/A15 NASSAU ST, NEW YORK, New York, 10271 Restaurant
0340-23-133849 Alcohol sale 2023-02-17 2023-02-17 2025-03-31 120 W 51ST STREET, NEW YORK, New York, 10020 Restaurant

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 1000 DARDEN CENTER DR., ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-07-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-05-27 2023-07-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-08-23 2023-07-10 Address 1000 DARDEN CENTER DR., ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-23 Address 5900 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-23 Address 5900 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, USA (Type of address: Principal Executive Office)
2008-02-15 2021-05-27 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-02-15 2021-05-27 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2005-09-20 2009-08-10 Address 8215 ROSWELL RD, BLDG 600, ATLANTA, GA, 30350, USA (Type of address: Chief Executive Officer)
2005-09-20 2009-08-10 Address 8215 ROSWELL RD, BLDG 600, ATLANTA, GA, 30350, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230710002477 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210712000179 2021-07-12 BIENNIAL STATEMENT 2021-07-12
210527000570 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
190709061077 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170706006601 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150710006098 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130731006222 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110823002928 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090810002764 2009-08-10 BIENNIAL STATEMENT 2009-07-01
080215000797 2008-02-15 CERTIFICATE OF CHANGE 2008-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909891 Americans with Disabilities Act - Other 2019-10-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-25
Termination Date 2020-08-17
Date Issue Joined 2020-02-28
Section 1331
Status Terminated

Parties

Name VICTOR LOPEZ
Role Plaintiff
Name CAPITAL GRILLE HOLDINGS, INC.
Role Defendant
1608913 Americans with Disabilities Act - Other 2016-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-16
Termination Date 2017-02-13
Pretrial Conference Date 2017-02-07
Section 1218
Sub Section 8
Status Terminated

Parties

Name MARETT
Role Plaintiff
Name CAPITAL GRILLE HOLDINGS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State