Search icon

WINGSTOP RESTAURANTS INC.

Company Details

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: 2801 N Central Expressway, Suite 1600, Dallas, TX, United States, 75204

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL SKIPWORTH Chief Executive Officer 2801 N CENTRAL EXPRESSWAY, SUITE 1600, DALLAS, TX, United States, 75204

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 5TH FLOOR 15505 WRIGHT BROTHERS DRIVE, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 5501 LBJ FREEWAY, 5TH FLOOR, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 2801 N CENTRAL EXPRESSWAY, SUITE 1600, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-22 2023-03-22 Address 5501 LBJ FREEWAY, 5TH FLOOR, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-03-02 Address 5TH FLOOR 15505 WRIGHT BROTHERS DRIVE, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
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 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250302009177 2025-03-02 BIENNIAL STATEMENT 2025-03-02
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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805136 Americans with Disabilities Act - Other 2018-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-08
Termination Date 2018-08-13
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name WINGSTOP RESTAURANTS INC.
Role Defendant
2205764 Other Labor Litigation 2022-09-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-27
Termination Date 2023-04-03
Date Issue Joined 2023-02-13
Section 1332
Sub Section CT
Status Terminated

Parties

Name CARPIO
Role Plaintiff
Name WINGSTOP RESTAURANTS INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State