Name: | FASHION BUG OF LOCKPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1985 (40 years ago) |
Date of dissolution: | 13 Apr 2006 |
Entity Number: | 1025064 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | BSC TAX DEPT, 3750 STATE RD, BENSALEM, PA, United States, 19020 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIC M SPECTER | Chief Executive Officer | 3750 STATE RD, BENSALEM, PA, United States, 19020 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-09 | 2005-11-15 | Address | 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2005-11-15 | Address | 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office) |
2003-01-09 | 2005-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-15 | 2003-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-15 | 2003-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060413000123 | 2006-04-13 | CERTIFICATE OF MERGER | 2006-04-13 |
051115002720 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030909002861 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
030109000423 | 2003-01-09 | CERTIFICATE OF CHANGE | 2003-01-09 |
010906002686 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State