Name: | BEST BUY CO. OF MINNESOTA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1994 (31 years ago) |
Entity Number: | 1859626 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | BEST BUY CO., INC. |
Fictitious Name: | BEST BUY CO. OF MINNESOTA |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 7601 Penn Avenue S., Richfield, MN, United States, 55423 |
Contact Details
Phone +1 612-291-4863
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORIE S. BARRY | Chief Executive Officer | 7601 PENN AVENUE S., RICHFIELD, MN, United States, 55423 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1303659-DCA | Inactive | Business | 2008-11-05 | 2008-12-31 |
1303662-DCA | Inactive | Business | 2008-11-05 | 2010-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 7601 PENN AVENUE S., RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-07 | Address | 7601 PENN AVENUE S., RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-10-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-02 | 2020-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-01 | 2020-10-05 | Address | 7601 PENN AVENUE S., RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2014-10-01 | Address | 7601 PENN AVENUE S., RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer) |
2008-06-27 | 2012-10-01 | Address | 7601 PENN AVE S, RICHFIELD, MN, 55423, USA (Type of address: Principal Executive Office) |
2008-06-27 | 2012-10-01 | Address | 7601 PENN AVE S, RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer) |
2007-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007003439 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221004004324 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201005062283 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
200904000248 | 2020-09-04 | CERTIFICATE OF CHANGE | 2020-09-04 |
SR-22165 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006910 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007151 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006844 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121001006456 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101012002697 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-06-13 | No data | 622 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2013-11-22 | 2014-01-10 | Defective Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190806 | PL VIO | INVOICED | 2013-01-29 | 1000 | PL - Padlock Violation |
402471 | RENEWAL | INVOICED | 2012-12-28 | 340 | Electronics Store Renewal |
1042337 | RENEWAL | INVOICED | 2012-12-28 | 340 | Electronics Store Renewal |
176731 | LL VIO | INVOICED | 2012-08-29 | 200 | LL - License Violation |
162100 | PL VIO | INVOICED | 2011-08-19 | 4400 | PL - Padlock Violation |
402468 | RENEWAL | INVOICED | 2011-02-14 | 340 | Electronics Store Renewal |
1042338 | RENEWAL | INVOICED | 2011-02-14 | 340 | Electronics Store Renewal |
970949 | LICENSE | INVOICED | 2009-07-06 | 255 | Electronic Store License Fee |
113629 | PL VIO | INVOICED | 2009-05-29 | 1800 | PL - Padlock Violation |
402469 | RENEWAL | INVOICED | 2008-12-05 | 340 | Electronics Store Renewal |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805626 | Other Personal Injury | 2018-10-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VAROTTA |
Role | Plaintiff |
Name | BEST BUY CO. OF MINNESOTA |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State