Search icon

BONEFISH GRILL, LLC

Branch

Company Details

Name: BONEFISH GRILL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2007 (18 years ago)
Branch of: BONEFISH GRILL, LLC, Florida (Company Number L07000062831)
Entity Number: 3596750
ZIP code: 10528
County: New York
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113384 Alcohol sale 2024-04-17 2024-04-17 2026-04-30 340 SUNRISE HWY, ROCKVILLE CENTRE, New York, 11570 Restaurant
0340-21-219230 Alcohol sale 2023-10-20 2023-10-20 2025-10-31 600 TOWNE DR, FAYETTEVILLE, New York, 13066 Restaurant

History

Start date End date Type Value
2020-06-30 2023-11-14 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-06-30 2023-11-14 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2013-03-20 2020-06-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-03-20 2020-06-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2007-11-21 2013-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231114000850 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211103001232 2021-11-03 BIENNIAL STATEMENT 2021-11-03
200630000049 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
191119060107 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171013006195 2017-10-13 BIENNIAL STATEMENT 2015-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State