Search icon

BUBBA GUMP SHRIMP CO. RESTAURANTS, INC.

Company Details

Name: BUBBA GUMP SHRIMP CO. RESTAURANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3669163
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1510 WEST LOOP SOUTH, HOUSTON, TX, United States, 77027

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TILMAN J FERTITTA Chief Executive Officer 1510 WEST LOOP SOUTH, HOUSTON, TX, United States, 77027

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-14 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: Service of Process)
2016-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240514004307 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220531002411 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200520060360 2020-05-20 BIENNIAL STATEMENT 2020-05-01
190531060159 2019-05-31 BIENNIAL STATEMENT 2018-05-01
SR-49819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2352517 CL VIO CREDITED 2016-05-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State