Name: | TEXAS ROADHOUSE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2009 (16 years ago) |
Branch of: | TEXAS ROADHOUSE MANAGEMENT CORP., Kentucky (Company Number 0325030) |
Entity Number: | 3803478 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 6040 DUTCHMANS LANE, LOOUISVILLE, KY, United States, 40205 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
GERALD MORGAN | Chief Executive Officer | 6040 DUTCHMANS LANE, LOUISVILLE, KY, United States, 40205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 6040 DUTCHMANS LANE, LOUISVILLE, KY, 40205, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-04-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-03-19 | 2025-04-16 | Address | 6040 DUTCHMANS LANE, LOUISVILLE, KY, 40205, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 6040 DUTCHMANS LANE, LOUISVILLE, KY, 40205, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-04-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001405 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240319000191 | 2024-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-07 |
230704001301 | 2023-07-04 | BIENNIAL STATEMENT | 2023-04-01 |
210413060317 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190410060333 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State