Name: | YOUR BURGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1976 (49 years ago) |
Entity Number: | 413027 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 200 GARDEN CITY PLAZA, #105, GARDEN CITY, NY, United States, 11530 |
Address: | 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CREATIVE FOODS CORP. | DOS Process Agent | 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JAY DELLA MONICA | Chief Executive Officer | 123 COW NECK ROAD, PORTWASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-28 | 2017-07-25 | Address | 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1998-10-07 | 2012-12-28 | Address | 310 EAST SHORE DR., SUITE 207, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1996-10-28 | 2017-07-25 | Address | C/O CREATIVE FOODS CORP, 310 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1996-10-28 | Address | 310 EAST SHORE RD.- SUITE 207, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 2017-07-25 | Address | 310 EAST SHORE RD.- SUITE 207, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404000770 | 2022-04-04 | BIENNIAL STATEMENT | 2020-10-01 |
191210002036 | 2019-12-10 | BIENNIAL STATEMENT | 2018-10-01 |
170725002071 | 2017-07-25 | BIENNIAL STATEMENT | 2016-10-01 |
121228000093 | 2012-12-28 | CERTIFICATE OF CHANGE | 2012-12-28 |
20100126056 | 2010-01-26 | ASSUMED NAME CORP INITIAL FILING | 2010-01-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State