Search icon

DENNY'S, INC.

Headquarter

Company Details

Entity Name: DENNY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2011 (14 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 24 May 2011 (14 years ago)
Document Number: P11000041892
FEI/EIN Number 952023160
Address: 203 EAST MAIN STREET, SPARTANBURG, SC, 29319
Mail Address: 203 EAST MAIN STREET, SPARTANBURG, SC, 29319
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DENNY'S, INC., MISSISSIPPI 986241 MISSISSIPPI
Headquarter of DENNY'S, INC., ALABAMA 000-040-376 ALABAMA
Headquarter of DENNY'S, INC., NEW YORK 4119197 NEW YORK
Headquarter of DENNY'S, INC., MINNESOTA 21c185d2-97d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of DENNY'S, INC., KENTUCKY 0795969 KENTUCKY
Headquarter of DENNY'S, INC., COLORADO 20111403992 COLORADO
Headquarter of DENNY'S, INC., CONNECTICUT 2906585 CONNECTICUT
Headquarter of DENNY'S, INC., ILLINOIS CORP_68002052 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X8KXRRGEJS4S81 P11000041892 US-FL GENERAL ACTIVE 2011-04-29

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 203 East Main Street, P-11-1, Spartanburg, US-SC, US, 29319

Registration details

Registration Date 2013-04-23
Last Update 2024-09-10
Status ISSUED
Next Renewal 2025-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P11000041892

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

SENI

Name Role Address
GILMORE JAY C SENI 203 E. MAIN ST., SPARTANBURG, SC, 29319

Executive

Name Role Address
DUNN STEPHEN C Executive 203 EAST MAIN STREET, SPARTANBURG, SC, 29319
VEROSTEK ROBERT P Executive 203 EAST MAIN STREET, SPARTANBURG, SC, 29319

Secretary

Name Role Address
MELAKU-PETERSON FASIKA Secretary 203 EAST MAIN STREET, SPARTANBURG, SC, 29319

Vice President

Name Role Address
MELAKU-PETERSON FASIKA Vice President 203 EAST MAIN STREET, SPARTANBURG, SC, 29319
Burgess Mark C Vice President 203 EAST MAIN STREET, SPARTANBURG, SC, 29319

ASSI

Name Role Address
JAMES LAUREN A ASSI 203 EAST MAIN STREET, SPARTANBURG, SC, 29319

Receiver

Name Role Address
Burgess Mark C Receiver 203 EAST MAIN STREET, SPARTANBURG, SC, 29319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 203 EAST MAIN STREET, SPARTANBURG, SC 29319 No data
CHANGE OF MAILING ADDRESS 2012-03-30 203 EAST MAIN STREET, SPARTANBURG, SC 29319 No data
MERGER 2011-05-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000113993
MERGER NAME CHANGE 2011-05-24 DENNY'S, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State