Name: | RESTAURANT SYSTEMS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2006 (19 years ago) |
Entity Number: | 3310382 |
ZIP code: | 07960 |
County: | Richmond |
Place of Formation: | New York |
Address: | 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
BIAGIO SCOTTO | Chief Executive Officer | 25 WASHINGTON STREET, DEPT 4212, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 25 WASHINGTON STREET, DEPT 4212, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2024-01-03 | Address | 25 WASHINGTON STREET, DEPT 4212, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2006-01-24 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-24 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-01-24 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003357 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220110000395 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200114060029 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
180116006175 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
160128006163 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
199296 | WH VIO | INVOICED | 2012-01-19 | 50 | WH - W&M Hearable Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State