Name: | CRAB ADDISON, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 2006 (19 years ago) |
Authority Date: | 20 Oct 2006 (19 years ago) |
Last Annual Report: | 17 Jun 2016 (9 years ago) |
Organization Number: | 0649453 |
Principal Office: | 10555 RICHMOND AVE, HOUSTON, TX 77042 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
Tilman J Fertitta | President |
Name | Role |
---|---|
Steven L Scheinthal | Secretary |
Name | Role |
---|---|
RICK LIEM | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Steven L Scheinthal | Director |
Name | Role |
---|---|
STEVEN L. SCHEINTHAL | Incorporator |
Name | Action |
---|---|
JOE'S CRAB SHACK, LLC | Old Name |
CRAB ADDISON, INC. | Type Conversion |
JOE'S CRAB SHACK-BELLEVUE, INC. | Merger |
JOE'S CRAB SHACK-KENTUCKY, INC. | Merger |
LANDRY'S SEAFOOD HOUSE-BELLEVUE, INC. | Old Name |
LANDRY'S SEAFOOD HOUSE - KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JOE'S CRAB SHACK | Inactive | 2011-09-25 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-08-06 |
Administrative Dissolution Return | 2019-01-04 |
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report Return | 2018-07-30 |
Annual Report | 2017-06-21 |
Registered Agent name/address change | 2017-02-01 |
Amendment | 2016-10-28 |
Principal Office Address Change | 2016-06-17 |
Annual Report | 2016-06-17 |
Registered Agent name/address change | 2015-10-27 |
Sources: Kentucky Secretary of State