Search icon

CANDY CANDY, INC.

Company Details

Name: CANDY CANDY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1986 (39 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1085812
ZIP code: 10019
County: New York
Place of Formation: North Carolina
Principal Address: 5170-A INDIANA AVENUE, WINSTON-SALEM, NC, United States, 27106
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
EDWARD K. CRAWFORD Chief Executive Officer 380 KNOLLWOOD, SUITE 600, WINSTON-SALEM, NC, United States, 27103

History

Start date End date Type Value
1986-10-08 1992-10-13 Name SPECIALTY RETAIL CONCEPTS, INC.
1986-05-28 1986-10-08 Name THE PEANUT SHACK OF AMERICA, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1410565 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
930405002954 1993-04-05 BIENNIAL STATEMENT 1992-05-01
921013000123 1992-10-13 CERTIFICATE OF AMENDMENT 1992-10-13
B410484-2 1986-10-08 CERTIFICATE OF AMENDMENT 1986-10-08
B363518-4 1986-05-28 APPLICATION OF AUTHORITY 1986-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9603504 Rent, Lease, Ejectment 1996-07-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 65
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-07-16
Termination Date 1997-10-31
Section 1443

Parties

Name ALEXANDER'S DEPT. ST,
Role Plaintiff
Name CANDY CANDY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State