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)

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

Court Cases

Court Case Summary

Filing Date:
2004-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State