Name: | BURGER KING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1971 (54 years ago) |
Date of dissolution: | 07 Feb 2023 |
Branch of: | BURGER KING CORPORATION, Florida (Company Number 193606) |
Entity Number: | 318045 |
ZIP code: | 33126 |
County: | New York |
Place of Formation: | Florida |
Address: | 5707 BLUE LAGOON DRIVE, Attn L, Miami, FL, United States, 33126 |
Principal Address: | 5707 BLUE LAGOON DR, MIAMI, FL, United States, 33126 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSE CIL | Chief Executive Officer | 5707 BLUE LAGOON DR, MIAMI, FL, United States, 33126 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 5707 BLUE LAGOON DRIVE, Attn L, Miami, FL, United States, 33126 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2023-02-07 | Address | 5707 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2019-11-07 | 2023-02-07 | Address | 5707 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-04 | 2019-11-07 | Address | 5505 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207002350 | 2023-02-06 | CERTIFICATE OF TERMINATION | 2023-02-06 |
211108002696 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191107060162 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
SR-4240 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2779228 | SL VIO | INVOICED | 2018-04-20 | 2000 | SL - Sick Leave Violation |
143953 | CL VIO | INVOICED | 2011-09-01 | 125 | CL - Consumer Law Violation |
80472 | CL VIO | INVOICED | 2007-10-12 | 250 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State