Name: | RESTAURANT SPECIALTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2006 (19 years ago) |
Entity Number: | 3313894 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 999 POLARIS PARKWAY #111, COLUMBUS, OH, United States, 43240 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL J TANZILLO | Chief Executive Officer | 999 POLARIS PARKWAY #111, COLUMBUS, OH, United States, 43240 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-11 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-06-11 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-31 | 2009-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-31 | 2009-06-11 | Address | C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92072 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92071 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120822001326 | 2012-08-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-22 |
120730000250 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
090611000554 | 2009-06-11 | CERTIFICATE OF CHANGE | 2009-06-11 |
080122002644 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060131000862 | 2006-01-31 | APPLICATION OF AUTHORITY | 2006-01-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State