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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 GLEN BELL WAY, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
MELISSA LORA | Chief Executive Officer | 1 GLEN BELL WAY, IRVINE, CA, United States, 92618 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State