-
Home Page
›
-
Counties
›
-
Westchester
›
-
75220
›
-
BABBAGE'S OF NEW YORK
Company Details
Name: |
BABBAGE'S OF NEW YORK |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Apr 1987 (38 years ago)
|
Date of dissolution: |
26 Sep 2001 |
Entity Number: |
1163909 |
ZIP code: |
75220
|
County: |
Westchester |
Place of Formation: |
Texas |
Foreign Legal Name: |
BABBAGE'S, INC. |
Fictitious Name: |
BABBAGE'S OF NEW YORK |
Address: |
10741 KING WILLIAM DRIVE, DALLAS, TX, United States, 75220 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
10741 KING WILLIAM DRIVE, DALLAS, TX, United States, 75220
|
Chief Executive Officer
Name |
Role |
Address |
JAMES B MC CURRY
|
Chief Executive Officer
|
10741 KING WILLIAM DRIVE, DALLAS, TX, United States, 75220
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011
|
History
Start date |
End date |
Type |
Value |
1987-04-17
|
1999-12-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-04-17
|
1992-12-10
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1574547
|
2001-09-26
|
ANNULMENT OF AUTHORITY
|
2001-09-26
|
991202000949
|
1999-12-02
|
CERTIFICATE OF CHANGE
|
1999-12-02
|
930719002502
|
1993-07-19
|
BIENNIAL STATEMENT
|
1993-04-01
|
921210002039
|
1992-12-10
|
BIENNIAL STATEMENT
|
1992-04-01
|
B485502-4
|
1987-04-17
|
APPLICATION OF AUTHORITY
|
1987-04-17
|
Date of last update: 27 Feb 2025
Sources:
New York Secretary of State