Name: | CHIPOTLE SERVICES, LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 27 Jan 2011 (14 years ago) |
Financial Date End: | 31 Jan 2026 |
Branch of: | CHIPOTLE SERVICES, LLC, COLORADO (Company Number 20071200699) |
Entity Number: | 309211 |
Place of Formation: | COLORADO |
File Number: | 309211 |
Principal Address: | 1401 WYNKOOP STREET SUITE 500 DENVER, CO 80202 |
Mailing Address: | STE 1300 610 NEWPORT CENTER DR NEWPORT BEACH, CA 92660-6413 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Chipotle Mexican Grill, Inc | Manager | 610 NEWPORT CENTER DR, NEWPORT BEACH, CA 92660-6413 | 2022-01-26 | 2023-12-20 |
Tim Luskin | Manager | 610 NEWPORT BEACH CIRCLE, NEWPORT BEACH, CA 92660 | 2023-12-20 | No data |
Helen Kaminski | Manager | 610 NEWPORT BEACH CIRCLE, NEWPORT BEACH, CA 92660-6413 | 2021-01-26 | 2022-01-26 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006039515 | 2024-12-31 |
Annual Report | 0005523927 | 2023-12-20 |
Annual Report | 0005010597 | 2022-12-05 |
Registered Agent Name/Address Change (mass change) | 0004639359 | 2022-03-08 |
Annual Report | 0004581326 | 2022-01-26 |
Registered Agent Name/Address Change (mass change) | 0004464956 | 2021-10-29 |
Annual Report | 0004144499 | 2021-01-26 |
Change of Registered Office/Agent/Both (by Entity) | 0003856112 | 2020-05-01 |
Annual Report | 0003694629 | 2019-12-02 |
Annual Report | 0003500447 | 2019-05-01 |
Date of last update: 20 Jan 2025
Sources: Idaho Secretary of State