Search icon

BURGER KING CORPORATION

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSE CIL Chief Executive Officer 5707 BLUE LAGOON DR, MIAMI, FL, United States, 33126

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5707 BLUE LAGOON DRIVE, Attn L, Miami, FL, United States, 33126

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-24
Type:
Referral
Address:
33 MATTHEWS STREET, GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-18
Type:
Planned
Address:
3565 DELAWARE AVENUE, KENMORE, NY, 14217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-17
Type:
Complaint
Address:
68 SENECA TURNPIKE, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-06
Type:
Complaint
Address:
60 SARATOGA AVENUE, COHOES, NY, 12047
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-02
Type:
Complaint
Address:
RTE 9 & VASSAR ROAD, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALCINDOR
Party Role:
Plaintiff
Party Name:
BURGER KING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BURGER KING CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
CLARKE
Party Role:
Plaintiff
Party Name:
BURGER KING CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State