Name: | WINGSTOP RESTAURANTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2015 (10 years ago) |
Entity Number: | 4726076 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 15505 Wright Brothers Drive, Addison, TX, United States, 75001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL SKIPWORTH | Chief Executive Officer | 5TH FLOOR 15505 WRIGHT BROTHERS DRIVE, ADDISON, TX, United States, 75001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-03-22 | Address | 5TH FLOOR 15505 WRIGHT BROTHERS DRIVE, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 5501 LBJ FREEWAY, 5TH FLOOR, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2021-03-17 | 2023-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-24 | 2021-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-24 | 2023-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-26 | 2023-03-22 | Address | 5501 LBJ FREEWAY, 5TH FLOOR, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2017-04-26 | 2017-05-24 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-02-04 | 2017-04-26 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2015-03-16 | 2016-02-04 | Address | 5501 LBJ FREEWAY, 5TH FLOOR, DALLAST, TX, 75240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322001478 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210317060018 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190313060366 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170524000146 | 2017-05-24 | CERTIFICATE OF CHANGE | 2017-05-24 |
170426006161 | 2017-04-26 | BIENNIAL STATEMENT | 2017-03-01 |
160204000561 | 2016-02-04 | CERTIFICATE OF CHANGE | 2016-02-04 |
150316000292 | 2015-03-16 | APPLICATION OF AUTHORITY | 2015-03-16 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-06-06 | No data | 3114 STEINWAY ST, Queens, ASTORIA, NY, 11103 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-04-12 | No data | 3114 STEINWAY ST, Queens, ASTORIA, NY, 11103 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State