Name: | MCCORMICK & SCHMICK RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2003 (22 years ago) |
Entity Number: | 2977435 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1510 WEST LOOP SOUTH, HOUSTON, TX, United States, 77027 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TILMAN FERTITTA | Chief Executive Officer | 1510 WEST LOOP SOUTH, HOUSTON, TX, United States, 77027 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-107042 | Alcohol sale | 2024-02-05 | 2024-02-05 | 2026-02-28 | 1285 AVENUE OF THE AMERICAS, NEW YORK, New York, 10019 | Restaurant |
0423-22-107043 | Alcohol sale | 2024-02-05 | 2024-02-05 | 2026-02-28 | 1285 AVENUE OF THE AMERICAS, NEW YORK, New York, 10019 | Additional Bar |
0423-22-112823 | Alcohol sale | 2024-02-05 | 2024-02-05 | 2026-02-28 | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Address | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-30 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130023167 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211130001364 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191126060361 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
SR-38138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State