Search icon

MORTON'S OF CHICAGO/WHITE PLAINS LLC

Company Details

Name: MORTON'S OF CHICAGO/WHITE PLAINS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939830
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104217 Alcohol sale 2024-05-06 2024-05-06 2026-05-31 5 MAMARONECK AVE, WHITE PLAINS, New York, 10601 Restaurant

History

Start date End date Type Value
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-17 2016-04-21 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-08-06 2012-04-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-06 2016-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003141 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210820001818 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190829060235 2019-08-29 BIENNIAL STATEMENT 2019-08-01
SR-37603 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37602 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170825006219 2017-08-25 BIENNIAL STATEMENT 2017-08-01
160421000755 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
150817006112 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130822006091 2013-08-22 BIENNIAL STATEMENT 2013-08-01
120417000526 2012-04-17 CERTIFICATE OF CHANGE 2012-04-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State