Name: | ENDEAVOR RESTAURANT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2005 (20 years ago) |
Date of dissolution: | 17 Jul 2013 |
Entity Number: | 3277994 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 POST AVENUE / SUITE 101, WESTBURY, NY, United States, 11590 |
Principal Address: | 400 POST AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN J. BERNSTEIN | Chief Executive Officer | 400 POST AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 POST AVENUE / SUITE 101, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-07 | 2007-11-20 | Address | 3333 NEW HYDE PARK ROAD, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717000377 | 2013-07-17 | CERTIFICATE OF DISSOLUTION | 2013-07-17 |
111216002344 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091104002388 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071120002628 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051107000348 | 2005-11-07 | CERTIFICATE OF INCORPORATION | 2005-11-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State