Search icon

MCDONALD'S RESTAURANTS OF NEW YORK, INC.

Company Details

Name: MCDONALD'S RESTAURANTS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1971 (54 years ago)
Entity Number: 310106
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ATTN WILLIAM J VADBUNKER, 110 N CARPENTER ST, CHICAGO, IL, United States, 60607
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 631-424-8480

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGG A EREIO Chief Executive Officer 110 N. CARPENTER STREET, CHICAGO, IL, United States, 60607

Licenses

Number Status Type Date End date
2089345-DCA Inactive Business 2019-08-09 2020-06-10

History

Start date End date Type Value
2025-01-13 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-06 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-24 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-19 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-30 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230629004352 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210830002557 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190604060944 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170606006602 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602006787 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174644 SWC-CIN-INT CREDITED 2020-04-10 929.0700073242188 Sidewalk Cafe Interest for Consent Fee
3165988 SWC-CON-ONL CREDITED 2020-03-03 14243.650390625 Sidewalk Cafe Consent Fee
3121060 SWC-CIN-INT INVOICED 2019-11-29 140.75999450683594 Sidewalk Cafe Interest for Consent Fee
3071693 SWC-CON-ONL INVOICED 2019-08-09 7820 Sidewalk Cafe Consent Fee
3040048 SWC-CON INVOICED 2019-05-28 445 Petition For Revocable Consent Fee
3040050 PLAN-FEE-EN INVOICED 2019-05-28 1360 Sidewalk Cafe Department of City Planning Fee
3040049 SEC-DEP-EN INVOICED 2019-05-28 4000 Sidewalk Cafe Security Deposit - Enclosed
3040047 LICENSE INVOICED 2019-05-28 510 Sidewalk Cafe License Fee
625310 SWC-CON-LATE INVOICED 2005-02-03 100 Late Consent Fee
1475083 SWC-CON INVOICED 2004-09-17 2931.840087890625 Sidewalk Consent Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-06
Type:
Complaint
Address:
265 EAST ROUTE 59, NANUET, NY, 10954
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State