Search icon

IN-N-OUT BURGERS

Company Details

Name: IN-N-OUT BURGERS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1984 (40 years ago)
Entity Number: 958658
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 4199 CAMPUS DRIVE 9TH FLR, IRVINE, CA, United States, 92612
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LYNSI L SNYDER-ELLINGSON Chief Executive Officer 4199 CAMPUS DRIVE 9TH FLR, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 4199 CAMPUS DRIVE 9TH FLR, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-30 2024-11-26 Address 4199 CAMPUS DRIVE 9TH FLR, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2016-10-20 2020-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-20 2024-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-03 2016-11-30 Address 13502 HAMBURGER LANE, BALDWIN PARK, CA, 91706, USA (Type of address: Chief Executive Officer)
2012-11-28 2014-11-03 Address 13502 HAMBURGER LANE, BALDWIN PARK, CA, 91706, USA (Type of address: Chief Executive Officer)
2012-10-10 2016-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2016-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-19 2012-11-28 Address 13502 HAMBURGER LANE, BALDWIN PARK, CA, 91706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126002624 2024-11-26 BIENNIAL STATEMENT 2024-11-26
221129003082 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201104060815 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190204060055 2019-02-04 BIENNIAL STATEMENT 2018-11-01
161130006198 2016-11-30 BIENNIAL STATEMENT 2016-11-01
161020000176 2016-10-20 CERTIFICATE OF CHANGE 2016-10-20
141103007477 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121128002380 2012-11-28 BIENNIAL STATEMENT 2012-11-01
121010001215 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
120827001500 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802512 Trademark 2008-06-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2008-06-24
Termination Date 2009-03-03
Section 1051
Status Terminated

Parties

Name IN-N-OUT BURGERS
Role Plaintiff
Name JOE'S IN AND OUT BURGER,
Role Defendant
2208628 Americans with Disabilities Act - Other 2022-10-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-11
Termination Date 2023-01-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAWAL
Role Plaintiff
Name IN-N-OUT BURGERS
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State