Search icon

OUTBACK JACK'S INC.

Print

Details

Entity Number 1812474

Status Active

NameOUTBACK JACK'S INC.

CountyMonroe

Date of registration 15 Apr 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 62 MAIN STREET, GENESEO, NY, United States, 14454

Address ZIP code 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KAREN SUE KLEIN

Chief Executive Officer

62 MAIN STREET, GENESEO, NY, United States, 14454

DOS Process Agent

Name Role Address

OUTBACK JACK'S INC.

DOS Process Agent

62 MAIN STREET, GENESEO, NY, United States, 14454

History

Start date End date Type Value

2015-01-14

2017-06-29

Address

103 HIGH STONE CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

2015-01-14

2017-06-29

Address

103 HIGH STONE CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

2015-01-14

2017-06-29

Address

103 HIGH STONE CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

2006-05-16

2015-01-14

Address

68 MAIN ST, GENESEO, NY, 14454, USA (Type of address: Service of Process)

2006-05-16

2015-01-14

Address

19 PARK VIEW DIRVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

2006-05-16

2015-01-14

Address

19 PARK VIEW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

1996-04-22

2006-05-16

Address

19 PARK VIEW DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

1996-04-22

2006-05-16

Address

93 MAIN STREET, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)

1996-04-22

2006-05-16

Address

MARK D RYAN, 19 PARKVIEW DR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

1994-04-15

1996-04-22

Address

19 PARKVIEW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200401061552

2020-04-01

BIENNIAL STATEMENT

2020-04-01

180404007419

2018-04-04

BIENNIAL STATEMENT

2018-04-01

170629006173

2017-06-29

BIENNIAL STATEMENT

2016-04-01

150114002019

2015-01-14

BIENNIAL STATEMENT

2014-04-01

100519002011

2010-05-19

BIENNIAL STATEMENT

2010-04-01

080411002071

2008-04-11

BIENNIAL STATEMENT

2008-04-01

060516003484

2006-05-16

BIENNIAL STATEMENT

2006-04-01

040415002521

2004-04-15

BIENNIAL STATEMENT

2004-04-01

020415002223

2002-04-15

BIENNIAL STATEMENT

2002-04-01

000505002186

2000-05-05

BIENNIAL STATEMENT

2000-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts