Name: | YORK STEAK HOUSE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1976 (49 years ago) |
Date of dissolution: | 16 Oct 1991 |
Entity Number: | 397252 |
ZIP code: | 10019 |
County: | Chautauqua |
Place of Formation: | Ohio |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-04-15 | 1983-04-11 | Address | 4323 EASTPOINT DR., COLUMBUS, OH, 43227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140512020 | 2014-05-12 | ASSUMED NAME LLC INITIAL FILING | 2014-05-12 |
911016000298 | 1991-10-16 | CERTIFICATE OF TERMINATION | 1991-10-16 |
A968625-3 | 1983-04-11 | CERTIFICATE OF AMENDMENT | 1983-04-11 |
A460595-5 | 1978-01-26 | CERTIFICATE OF MERGER | 1978-01-26 |
A308178-5 | 1976-04-15 | APPLICATION OF AUTHORITY | 1976-04-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State