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
Name | Role | Address |
---|---|---|
SOUTHLAND RESTAURANT CORP. | DOS Process Agent | 3500 Sunrise Highway, Bldg 100, Suite 100, Great River, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
MICHAEL S. LESSING | Chief Executive Officer | 3500 SUNRISE HWY, BLDG 100, STE 100, GREAT RIVER, NY, United States, 11739 |
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 |
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) |
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