Search icon

SOUTHLAND RESTAURANT CORP.

Company Details

Name: SOUTHLAND RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1978 (47 years ago)
Entity Number: 509021
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Principal Address: 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, United States, 11739
Address: 3500 Sunrise Highway, Bldg 100, Suite 100, Great River, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTHLAND RESTAURANT CORP. DOS Process Agent 3500 Sunrise Highway, Bldg 100, Suite 100, Great River, NY, United States, 11739

Chief Executive Officer

Name Role Address
MICHAEL S. LESSING Chief Executive Officer 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, United States, 11739

Licenses

Number Type Date Last renew date End date Address Description
0423-23-133606 Alcohol sale 2023-06-22 2023-06-22 2025-02-28 130 W MAIN STREET, BABYLON, New York, 11702 Additional Bar
0340-23-130429 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 130 W MAIN STREET, BABYLON, New York, 11702 Restaurant
0370-23-130429 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 130 W MAIN STREET, BABYLON, New York, 11702 Food & Beverage Business

History

Start date End date Type Value
2024-02-11 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-11 2024-02-11 Address 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-02-11 Address 15 WILLIAM AVE, BLDG 100, STE 100, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2020-04-13 2024-02-11 Address 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2009-04-16 2020-04-13 Address 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240211000262 2024-02-11 BIENNIAL STATEMENT 2024-02-11
201002061430 2020-10-02 BIENNIAL STATEMENT 2020-09-01
200413060261 2020-04-13 BIENNIAL STATEMENT 2018-09-01
20181105038 2018-11-05 ASSUMED NAME LLC INITIAL FILING 2018-11-05
151123006146 2015-11-23 BIENNIAL STATEMENT 2014-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State