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