Name: | RESTAURA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1944 (81 years ago) |
Entity Number: | 34415 |
ZIP code: | 37211 |
County: | New York |
Place of Formation: | Michigan |
Address: | 5880 NOLENSVILLE PIKE, NASHVILLE, NY, United States, 37211 |
Principal Address: | 2400 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 5880 NOLENSVILLE PIKE, NASHVILLE, NY, United States, 37211 |
Name | Role | Address |
---|---|---|
CURRENTLY VACANT | Chief Executive Officer | 2400 MARKET ST, PHILADELPHIA, PA, United States, 19107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 2400 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 2400 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-03-08 | Address | 2400 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-01 | 2024-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308003225 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
230301002324 | 2023-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200325060350 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
SR-597 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-598 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State