Search icon

YORK STEAK HOUSE SYSTEMS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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