Name: | FAMOUS DAVE'S RIBS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2010 (15 years ago) |
Branch of: | FAMOUS DAVE'S RIBS, INC., Minnesota (Company Number b934f095-9ad4-e011-a886-001ec94ffe7f) |
Entity Number: | 3899129 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 12701 WHITEWATER DR, Ste 100, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
ERIC LEFEBVRE | Chief Executive Officer | 12701 WHITESWATER DR, STE 100, MINNETONKA, MN, United States, 55343 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106104 | Alcohol sale | 2024-04-29 | 2024-04-29 | 2026-04-30 | 1060 CORPORATE DR, WESTBURY, New York, 11590 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 12701 WHITESWATER DR, STE 100, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 12701 WHITESWATER DR, STE 290, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-01-30 | Address | 12701 WHITESWATER DR, STE 100, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 12701 WHITESWATER DR, STE 290, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-01-30 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130018175 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
230703001285 | 2023-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-30 |
220131000875 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
200122060210 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
191227000031 | 2019-12-27 | CERTIFICATE OF CHANGE | 2019-12-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State