Search icon

RARE HOSPITALITY INTERNATIONAL, INC.

Company Details

Name: RARE HOSPITALITY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2006 (19 years ago)
Entity Number: 3381374
ZIP code: 32837
County: Rockland
Place of Formation: Georgia
Address: 1000 DARDEN CENTER DR. ORLANDO, FL 32837, Orlando, FL, United States, 32837
Principal Address: 1000 DARDEN CENTER DR, ORLANDO, FL, United States, 32837

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 1000 DARDEN CENTER DR. ORLANDO, FL 32837, Orlando, FL, United States, 32837

Chief Executive Officer

Name Role Address
ANGELA M SIMMONS Chief Executive Officer 1000 DARDEN CENTER DR, ORLANDO, FL, United States, 32837

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109073 Alcohol sale 2024-07-30 2024-07-30 2026-09-30 1000 BROAD HOLLOW RD, FARMINGDALE, New York, 11735 Restaurant
0340-22-113326 Alcohol sale 2024-07-30 2024-07-30 2026-09-30 92-30 59TH AVE, ELMHURST, New York, 11373 Restaurant
0340-22-213459 Alcohol sale 2024-07-30 2024-07-30 2026-09-30 140 TOWNSHIP BLVD, CAMILLUS, New York, 13031 Restaurant

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2021-09-08 2024-06-18 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-09-08 2024-06-18 Address 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2021-09-08 2024-06-18 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2014-06-17 2021-09-08 Address 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618003280 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220616000680 2022-06-16 BIENNIAL STATEMENT 2022-06-01
210908001189 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200604061520 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604008891 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State