Search icon

BEST BUY CO. OF MINNESOTA

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CORIE S. BARRY Chief Executive Officer 7601 PENN AVENUE S., RICHFIELD, MN, United States, 55423

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

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

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2013-11-22 2014-01-10 Defective Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2018-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
VAROTTA
Party Role:
Plaintiff
Party Name:
BEST BUY CO. OF MINNESOTA
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State