Search icon

BUCA RESTAURANTS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS AVALLONE Chief Executive Officer 4700 MILLENIA BLVD, SUITE 400, ORLANDO, FL, United States, 32839

Licenses

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State