Name: | BOB EVANS RESTAURANTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2017 (8 years ago) |
Entity Number: | 5089578 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-22 | 2017-09-14 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201004752 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210405061910 | 2021-04-05 | BIENNIAL STATEMENT | 2021-02-01 |
SR-77933 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77934 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170914000390 | 2017-09-14 | CERTIFICATE OF CHANGE | 2017-09-14 |
170425000552 | 2017-04-25 | CERTIFICATE OF PUBLICATION | 2017-04-25 |
170222000477 | 2017-02-22 | APPLICATION OF AUTHORITY | 2017-02-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State