Search icon

BOB EVANS RESTAURANTS, LLC

Company Details

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: 43054
County: Erie
Place of Formation: Delaware
Address: 8111 Smith's Mill Road, New Albany, OH, United States, 43054

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BOB EVANS RESTAURANTS, LLC DOS Process Agent 8111 Smith's Mill Road, New Albany, OH, United States, 43054

History

Start date End date Type Value
2019-01-28 2025-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250210000903 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230201004752 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210405061910 2021-04-05 BIENNIAL STATEMENT 2021-02-01
SR-77934 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77933 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2022-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MICHAEL
Party Role:
Plaintiff
Party Name:
BOB EVANS RESTAURANTS, LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State