Search icon

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