Search icon

ELMHURST BURGERS CO., INC.

Company Details

Name: ELMHURST BURGERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1978 (47 years ago)
Entity Number: 504739
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 200 GARDEN CITY PLAZA, #105, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CREATIVE FOODS CORP. DOS Process Agent 200 GARDEN CITY PLAZA, #105, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JAY DELLA MONICA Chief Executive Officer 123 COW NECK ROAD, PORTWASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2012-11-16 2017-07-25 Address 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-08-16 2017-07-25 Address C/O CREATIVE FOODS CORPORATION, 310 EAST SHOE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1996-08-16 2017-07-25 Address 310 EAST SHOE RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1995-08-11 2012-11-16 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1995-07-24 1996-08-16 Address C/O BURGER KING, 78-03 QUEENS BLVD., ELMHURST, NY, 11373, 3738, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220404000746 2022-04-04 BIENNIAL STATEMENT 2020-08-01
191210002043 2019-12-10 BIENNIAL STATEMENT 2018-08-01
20180723016 2018-07-23 ASSUMED NAME CORP AMENDMENT 2018-07-23
20171201054 2017-12-01 ASSUMED NAME CORP INITIAL FILING 2017-12-01
170725002070 2017-07-25 BIENNIAL STATEMENT 2016-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State