Search icon

FASHION BUG #560 OF GLOVERSVILLE, INC.

Company Details

Name: FASHION BUG #560 OF GLOVERSVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1986 (39 years ago)
Date of dissolution: 27 Jul 2013
Entity Number: 1084891
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3750 STATE RD, BENSALEM, PA, United States, 19020
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC SPECTER Chief Executive Officer 3750 STATE RD, BENSALEM, PA, United States, 19020

History

Start date End date Type Value
2004-05-28 2006-05-15 Address 450 WINKS LN, TAX COMPLIANCE, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
2004-05-28 2006-05-15 Address 450 WINKS LN, TAX COMPLIANCE, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office)
2003-01-07 2004-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-15 2003-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2003-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130724000774 2013-07-24 CERTIFICATE OF MERGER 2013-07-27
120508006382 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100623002774 2010-06-23 BIENNIAL STATEMENT 2010-05-01
080530002246 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060515002526 2006-05-15 BIENNIAL STATEMENT 2006-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State