Name: | SPECIALTY RESTAURANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1980 (45 years ago) |
Entity Number: | 660065 |
ZIP code: | 12210 |
County: | Erie |
Place of Formation: | California |
Principal Address: | 8191 E KAISER BLVD, ANAHEIM, CA, United States, 92808 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
JOHN D TALLICHET | Chief Executive Officer | 8191 E KAISER BLVD, ANAHEIM, CA, United States, 92808 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805A, ALBANY, NY, United States, 12210 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-306112 | Alcohol sale | 2022-09-09 | 2022-09-09 | 2024-09-30 | 2 TEMPLETON TERRACE, BUFFALO, New York, 14202 | Restaurant |
0423-22-306113 | Alcohol sale | 2022-09-09 | 2022-09-09 | 2024-09-30 | 2 TEMPLETON TERRACE, BUFFALO, New York, 14202 | Additional Bar |
0423-22-306019 | Alcohol sale | 2022-09-09 | 2022-09-09 | 2024-09-30 | 2 TEMPLETON TERRACE, BUFFALO, New York, 14202 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-01 | 2020-10-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2002-10-30 | 2004-12-03 | Address | 8191 E KAISER BLVD, ANAHEIM, CA, 92808, 2214, USA (Type of address: Chief Executive Officer) |
2002-10-30 | 2004-12-03 | Address | 8191 E KAISER BLVD, ANAHEIM, CA, 92808, 2214, USA (Type of address: Principal Executive Office) |
1997-04-28 | 2011-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 2011-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061844 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001008058 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161019006279 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141103008468 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
121108002440 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State