Name: | BUFFETS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Apr 2015 (10 years ago) |
Branch of: | BUFFETS, LLC, Minnesota (Company Number 72d82cd3-3082-e411-ae63-001ec94ffe7f) |
Entity Number: | 4743376 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-20 | 2023-10-31 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2015-04-16 | 2016-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031001064 | 2023-10-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-10-30 |
190401060442 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
170406006804 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
160120000634 | 2016-01-20 | CERTIFICATE OF CHANGE | 2016-01-20 |
150701000358 | 2015-07-01 | CERTIFICATE OF PUBLICATION | 2015-07-01 |
150416000847 | 2015-04-16 | APPLICATION OF AUTHORITY | 2015-04-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State