Name: | LONG JOHN SILVER'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1975 (50 years ago) |
Date of dissolution: | 25 Feb 2013 |
Entity Number: | 373761 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, United States, 40213 |
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 |
Name | Role | Address |
---|---|---|
EMIL J BROLICK | Chief Executive Officer | 1441 GARDINER LN, LOUISVILLE, KY, United States, 40213 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-02 | 2011-07-20 | Address | 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, 40213, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2011-07-20 | Address | ATTN: LINDA GREGG, LEGAL DEPT, 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, 40213, USA (Type of address: Service of Process) |
2005-10-04 | 2007-08-02 | Address | 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, 40213, USA (Type of address: Chief Executive Officer) |
2003-06-24 | 2005-10-04 | Address | 1900 COLONEL SANDERS LN, LOUISVILLE, KY, 40213, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200612022 | 2020-06-12 | ASSUMED NAME LLC INITIAL FILING | 2020-06-12 |
SR-5641 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5640 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130225000612 | 2013-02-25 | CERTIFICATE OF TERMINATION | 2013-02-25 |
110720002251 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State