Search icon

RESTAURANT SPECIALTIES INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL J TANZILLO Chief Executive Officer 999 POLARIS PARKWAY #111, COLUMBUS, OH, United States, 43240

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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