Search icon

DEL FRISCO'S GRILLE OF NEW YORK, LLC

Company Details

Name: DEL FRISCO'S GRILLE OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011335
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-27 2024-10-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-27 2024-10-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-17 2019-11-27 Address 60 ROCKERFELLER PLAZA, STE H, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-03-30 2018-10-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-03-30 2019-11-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2010-10-26 2016-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-26 2016-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004215 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221026003863 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201027060482 2020-10-27 BIENNIAL STATEMENT 2020-10-01
191127000026 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181017006130 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161012006435 2016-10-12 BIENNIAL STATEMENT 2016-10-01
160330000265 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
141029006387 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121109006044 2012-11-09 BIENNIAL STATEMENT 2012-10-01
110302000127 2011-03-02 CERTIFICATE OF AMENDMENT 2011-03-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State