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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH P. MICATROTTO | Chief Executive Officer | 1300 NICOLLET MALL, SUITE 5003, MINNEAPOLIS, MN, United States, 55403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 NICOLLET MALL SUITE 5003, MINNEAPOLIS, MN, United States, 55403 |
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) |
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