Search icon

MORTON'S OF CHICAGO/SARATOGA, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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