BABBAGE'S OF NEW YORK

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10741 KING WILLIAM DRIVE, DALLAS, TX, United States, 75220 |
Name | Role | Address |
---|---|---|
JAMES B MC CURRY | Chief Executive Officer | 10741 KING WILLIAM DRIVE, DALLAS, TX, United States, 75220 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State