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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 1000 DARDEN CENTER DR. ORLANDO, FL 32837, Orlando, FL, United States, 32837 |
Name | Role | Address |
---|---|---|
ANGELA M SIMMONS | Chief Executive Officer | 1000 DARDEN CENTER DR, ORLANDO, FL, United States, 32837 |
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 |
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) |
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