Search icon

BURGER BROTHERS HUTCH, INC.

Company Details

Name: BURGER BROTHERS HUTCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2008 (17 years ago)
Entity Number: 3694580
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: STE 22I SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 22I SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURGER BROTHERS HUTCH, INC. DOS Process Agent STE 22I SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JOHN FROCCARO Chief Executive Officer 22I SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 22I SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-01 Address STE 22I SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2010-08-30 2020-07-02 Address STE 22I SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2010-08-30 2024-07-01 Address 22I SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-11-30 2010-08-30 Address BRAUNSTEIN TURKISH LLP, 7600 JERICHO TURNPIKE STE #402, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033949 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220705000177 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200702061030 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006874 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006535 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State