Search icon

BUCA, INC.

Branch

Company Details

Name: BUCA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1998 (27 years ago)
Date of dissolution: 06 Oct 2003
Branch of: BUCA, INC., Minnesota (Company Number 719b7894-b2d4-e011-a886-001ec94ffe7f)
Entity Number: 2283828
ZIP code: 55403
County: New York
Place of Formation: Minnesota
Address: 1300 NICOLLET MALL SUITE 5003, MINNEAPOLIS, MN, United States, 55403
Principal Address: 1300 NICOLLET MALL, SUITE 5003, MINNEAPOLIS, MN, United States, 55403

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH P. MICATROTTO Chief Executive Officer 1300 NICOLLET MALL, SUITE 5003, MINNEAPOLIS, MN, United States, 55403

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 NICOLLET MALL SUITE 5003, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
1999-11-15 2003-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2003-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-29 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-29 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031006000847 2003-10-06 SURRENDER OF AUTHORITY 2003-10-06
020724002437 2002-07-24 BIENNIAL STATEMENT 2002-07-01
000905002059 2000-09-05 BIENNIAL STATEMENT 2000-07-01
991115000039 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
980729000607 1998-07-29 APPLICATION OF AUTHORITY 1998-07-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State