Search icon

TACO BELL OF AMERICA, INC.

Company Details

Name: TACO BELL OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1998 (27 years ago)
Date of dissolution: 29 Dec 2011
Entity Number: 2285142
ZIP code: 92618
County: New York
Place of Formation: Delaware
Address: 1 GLEN BELL WAY, IRVINE, CA, United States, 92618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GLEN BELL WAY, IRVINE, CA, United States, 92618

Chief Executive Officer

Name Role Address
MELISSA LORA Chief Executive Officer 1 GLEN BELL WAY, IRVINE, CA, United States, 92618

History

Start date End date Type Value
2006-08-15 2010-09-13 Address 17901 VON KARMAN, IRVINE, CA, 92614, USA (Type of address: Service of Process)
2006-08-15 2010-09-13 Address 17901 VON KARMAN, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2006-08-15 2010-09-13 Address 17901 VON KARMAN, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office)
2002-08-30 2006-08-15 Address 17901 VON KARMAN, IRVINE, CA, 92714, USA (Type of address: Chief Executive Officer)
2002-08-30 2006-08-15 Address 17901 VON KARMAN, IRVINE, CA, 92714, USA (Type of address: Service of Process)
2002-08-30 2006-08-15 Address 17901 VON KARMAN, IRVINE, CA, 92714, USA (Type of address: Principal Executive Office)
2000-09-25 2002-08-30 Address 17901 VON KARMAN, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2000-09-25 2002-08-30 Address 17901 VON KARMAN, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office)
1998-08-03 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-03 2002-08-30 Address 17901 VON KARMAN, IRVINE, CA, 92614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111229000945 2011-12-29 CERTIFICATE OF TERMINATION 2011-12-29
100913002598 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080915002422 2008-09-15 BIENNIAL STATEMENT 2008-08-01
060815002464 2006-08-15 BIENNIAL STATEMENT 2006-08-01
041006002239 2004-10-06 BIENNIAL STATEMENT 2004-08-01
020830002333 2002-08-30 BIENNIAL STATEMENT 2002-08-01
000925002292 2000-09-25 BIENNIAL STATEMENT 2000-08-01
991118000961 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
980803000420 1998-08-03 APPLICATION OF AUTHORITY 1998-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402244 Other Personal Injury 2004-06-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-06-01
Termination Date 2005-11-07
Date Issue Joined 2005-05-04
Section 1441
Sub Section PI
Status Terminated

Parties

Name GULIZIO
Role Plaintiff
Name TACO BELL OF AMERICA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State