Name: | MORTON'S OF CHICAGO/SARATOGA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2007 (17 years ago) |
Entity Number: | 3602977 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-17 | 2016-04-21 | Address | SUITE 801, 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-12-10 | 2012-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-10 | 2016-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227002521 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
211230002685 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191213060119 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48695 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48694 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171228006103 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
160421000782 | 2016-04-21 | CERTIFICATE OF CHANGE | 2016-04-21 |
160111000943 | 2016-01-11 | CERTIFICATE OF AMENDMENT | 2016-01-11 |
151228006062 | 2015-12-28 | BIENNIAL STATEMENT | 2015-12-01 |
131227006121 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State