Name: | LANDRY'S SEAFOOD HOUSE - NORTH CAROLINA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2011 (14 years ago) |
Entity Number: | 4056658 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, TX, United States, 10005 |
Principal Address: | 1510 WEST LOOP SOUTH, HOUSTON, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
TILMAN J. FERTITTA | Chief Executive Officer | 1510 WEST LOOP SOUTH, HOUSTON, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, TX, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-02-07 | Address | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-02-28 | Address | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-28 | 2025-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003158 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230228003298 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210219060246 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
190228060260 | 2019-02-28 | BIENNIAL STATEMENT | 2019-02-01 |
SR-56680 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State