INTERNATIONAL RESTAURANT CONGLOMERATE LLC

Name: | INTERNATIONAL RESTAURANT CONGLOMERATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4740919 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-04-18 | Address | 295 grand street, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2023-04-19 | 2025-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-01 | 2023-04-19 | Address | 80 STATE STREET, ALBANYRK, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-13 | 2019-08-01 | Address | 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000892 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
250327000964 | 2025-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-21 |
230419001954 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210429060041 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190925060243 | 2019-09-25 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State