Search icon

APPLEBEE'S RESTAURANTS, INC.

Company Details

Name: APPLEBEE'S RESTAURANTS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Sep 2007 (18 years ago)
Identification Number: 000228972
Place of Formation: KANSAS
Principal Address: 10 W WALNUT STREET 5TH FLOOR, PASADENA, CA, 91103, USA
Purpose: HOLDING COMPANY

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JOHN C CYWINSKI PRESIDENT 10 W WALNUT ST, 5TH FLOOR PASADENA, CA 91103 USA

TREASURER

Name Role Address
NISHAT GROVER TREASURER 10 W WALNUT ST, 5TH FLOOR PASADENA, CA 91103 USA

SECRETARY

Name Role Address
CHRISTINE K SON SECRETARY 10 W WALNUT ST, 5TH FLOOR PASADENA, CA 91103 USA

VICE PRESIDENT

Name Role Address
ALLISON HALL VICE PRESIDENT 10 W WALNUT ST, 5TH FLOOR PASADENA, CA 91103 USA
SCOTT R GLADSTONE VICE PRESIDENT 10 W WALNUT ST, 5TH FLOOR PASADENA, CA 91103 USA

ASSISTANT TREASURER

Name Role Address
MIA SEO ASSISTANT TREASURER 10 W WALNUT ST, 5TH FLOOR PASADENA, CA 91103 USA

DIRECTOR

Name Role Address
JOHN W PEYTON DIRECTOR 10 W WALNUT ST, 5TH FLOOR PASADENA, CA 91103 USA
CHRISTINE K SON DIRECTOR 10 W WALNUT ST, 5TH FLOOR PASADENA, CA 91103 USA
ALLISON HALL DIRECTOR 10 W WALNUT ST, 5TH FLOOR PASADENA, CA 91103 USA

Filings

Number Name File Date
202452288810 Annual Report 2024-04-24
202335459250 Annual Report 2023-05-09
202335459890 Annual Report 2023-05-09
202335457120 Reinstatement 2023-05-09
202223908330 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220102740 Revocation Notice For Failure to File An Annual Report 2022-06-27
202188155660 Annual Report 2021-01-28
202032153000 Annual Report 2020-01-13
201986169150 Annual Report 2019-02-07
201858424040 Annual Report 2018-02-16

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State