BONANZA RESTAURANTS, INC.

Name: | BONANZA RESTAURANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1966 (59 years ago) |
Date of dissolution: | 19 Jan 2001 |
Entity Number: | 200125 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 6500 INTERNATIONAL PARKWAY, PLANO, TX, United States, 75093 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL S KAUFMAN | Chief Executive Officer | 6500 INTERNATIONAL PARKWAY, PLANO, TX, United States, 75093 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-26 | 1998-07-24 | Address | 12404 PARK CENTRAL DRIVE, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer) |
1996-07-26 | 1998-07-24 | Address | 12404 PARK CENTRAL DRIVE, DALLAS, TX, 75251, USA (Type of address: Principal Executive Office) |
1995-03-20 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-20 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-04-21 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010119000227 | 2001-01-19 | CERTIFICATE OF TERMINATION | 2001-01-19 |
000725002155 | 2000-07-25 | BIENNIAL STATEMENT | 2000-07-01 |
980724002537 | 1998-07-24 | BIENNIAL STATEMENT | 1998-07-01 |
970407000451 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960726002164 | 1996-07-26 | BIENNIAL STATEMENT | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State