Name: | FIVE GUYS OPERATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2012 (12 years ago) |
Entity Number: | 4327609 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-04 | 2012-12-19 | Address | 10440 FURNACE ROAD, SUITE 205, LORTON, VA, 22079, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104003696 | 2023-01-04 | BIENNIAL STATEMENT | 2022-12-01 |
210412060627 | 2021-04-12 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62236 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62237 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161220006202 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
130214000821 | 2013-02-14 | CERTIFICATE OF PUBLICATION | 2013-02-14 |
121219000103 | 2012-12-19 | CERTIFICATE OF CHANGE | 2012-12-19 |
121204000355 | 2012-12-04 | APPLICATION OF AUTHORITY | 2012-12-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State