Name: | CARIBOU COFFEE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2015 (10 years ago) |
Branch of: | CARIBOU COFFEE COMPANY, INC., Minnesota (Company Number a2bf0457-aad4-e011-a886-001ec94ffe7f) |
Entity Number: | 4701071 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3900 Lakebreeze Avenue North, Minneapolis, MN, United States, 55429 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN BUTCHER | Chief Executive Officer | 3900 LAKEBREEZE AVE. N, MINNEAPOLIS, MN, United States, 55429 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 3900 LAKEBREEZE AVE. N, MINNEAPOLIS, MN, 55429, USA (Type of address: Chief Executive Officer) |
2021-01-20 | 2025-01-01 | Address | 3900 LAKEBREEZE AVE. N, MINNEAPOLIS, MN, 55429, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2021-01-20 | Address | 555 ZANG STREET, SUITE 300, LAKEWOOD, CO, 80228, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-02 | Address | 3900 LAKEBREEZE AVE NORTH, MINNEAPOLIS, MN, 55429, USA (Type of address: Chief Executive Officer) |
2015-02-19 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-02-19 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-28 | 2015-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-28 | 2015-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047830 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230103001996 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210120060045 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190102061163 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006381 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150219000373 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
150128000248 | 2015-01-28 | APPLICATION OF AUTHORITY | 2015-01-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State