Search icon

YOUR BURGERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CREATIVE FOODS CORP. DOS Process Agent 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JAY DELLA MONICA Chief Executive Officer 123 COW NECK ROAD, PORTWASHINGTON, NY, United States, 11050

History

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)

Filings

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