Name: | INTERNATIONAL RESTAURANTS CONCEPT & FOOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 12 Nov 2004 (20 years ago) |
Entity Number: | 3125631 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-25 | 2018-02-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-11-12 | 2008-03-25 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180214000251 | 2018-02-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-02-14 |
080325000483 | 2008-03-25 | CERTIFICATE OF CHANGE | 2008-03-25 |
061128002899 | 2006-11-28 | BIENNIAL STATEMENT | 2006-11-01 |
050127000603 | 2005-01-27 | AFFIDAVIT OF PUBLICATION | 2005-01-27 |
050127000601 | 2005-01-27 | AFFIDAVIT OF PUBLICATION | 2005-01-27 |
041112000825 | 2004-11-12 | ARTICLES OF ORGANIZATION | 2004-11-12 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State