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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200053 Other Personal Injury 2022-01-04 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2022-01-04
Termination Date 2023-01-10
Section 1441
Sub Section NR
Status Terminated

Parties

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State