Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RESTAURANT ASSOCIATES INDUSTRIES INC.

Cross Reference Name RESTAURANT ASSOCIATES CORP.
Filing Information
821289 13-2624705 03/29/1968 DE ACTIVE NAME CHANGE AMENDMENT 07/24/2006 NONE
Principal Address
132 West 31st Street
6TH FLOOR
NEW YORK, NY 10001

Changed: 04/23/2015
Mailing Address
C/O TAX DEPT
2400 YORKMONT RD.
CHARLOTTE, NC 28217

Changed: 04/13/2004
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/10/2014

Address Changed: 02/10/2014
Officer/Director Detail Name & Address

Title Director, President, CFO

MEREDITH, ADRIAN
2400 YORKMONT ROAD
CHARLOTTE, NC 28217

Title Asst. Secretary

ROSSITCH, RICHARD J
2400 YORKMONT RD.
CHARLOTTE, NC 28217

Title Sr Vice President and Treasurer

Thomas, Daniel
2400 YORKMONT RD.
CHARLOTTE, NC 28217

Title Exe Vice President, General Counsel & Secretary, Director

McConnell, Jennifer
2400 YORKMONT RD.
CHARLOTTE, NC 28217

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/10/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- Reg. Agent Change View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- REINSTATEMENT View image in PDF format
07/24/2006 -- Name Change View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
07/16/2002 -- ANNUAL REPORT View image in PDF format
01/27/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format