Search icon

RED ROBIN REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RED ROBIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1977 (48 years ago)
Entity Number: 435327
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 2233 NESCONSET HIGHWAY, LAKE GROVE, NY, United States, 11755
Principal Address: PO BOX 13054, 923 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT PELLICANE SR Chief Executive Officer PO BOX 13054, 923 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2233 NESCONSET HIGHWAY, LAKE GROVE, NY, United States, 11755

Links between entities

Type:
Headquarter of
Company Number:
F05000000610
State:
FLORIDA

History

Start date End date Type Value
1999-06-10 2002-04-11 Address PO BOX 13054, 923 MOTOR PKWY, HAUPPAUGE, NY, 11788, 0540, USA (Type of address: Service of Process)
1993-09-27 1999-06-10 Address 923 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-01-27 1999-06-10 Address 923 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 5278, USA (Type of address: Chief Executive Officer)
1993-01-27 1999-06-10 Address 923 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 5278, USA (Type of address: Principal Executive Office)
1977-05-23 1993-09-27 Address 923 MOTOR PKWY., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160316003 2016-03-16 ASSUMED NAME CORP INITIAL FILING 2016-03-16
020411000480 2002-04-11 CERTIFICATE OF AMENDMENT 2002-04-11
990610002208 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970514002598 1997-05-14 BIENNIAL STATEMENT 1997-05-01
930927002486 1993-09-27 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State