BUCA RESTAURANTS, INC.
Branch
Name: | BUCA RESTAURANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1999 (26 years ago) |
Branch of: | BUCA RESTAURANTS, INC., Minnesota (Company Number 5e8dc79d-a9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2438660 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, United States, 32839 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS AVALLONE | Chief Executive Officer | 4700 MILLENIA BLVD, SUITE 400, ORLANDO, FL, United States, 32839 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-218544 | Alcohol sale | 2024-01-08 | 2024-01-08 | 2026-01-31 | 44 WOLF RD, ALBANY, New York, 12205 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 4700 MILLENIA BLVD, SUITE 400, ORLANDO, FL, 32839, USA (Type of address: Chief Executive Officer) |
2021-11-19 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-19 | 2023-11-01 | Address | 4700 MILLENIA BLVD, SUITE 400, ORLANDO, FL, 32839, USA (Type of address: Chief Executive Officer) |
2021-11-19 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037456 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211119001175 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191105061619 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-30090 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30091 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State