Search icon

FASHION BUG #529 OF HAMBURG, INC.

Company Details

Name: FASHION BUG #529 OF HAMBURG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1987 (38 years ago)
Date of dissolution: 13 Apr 2006
Entity Number: 1178950
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3750 STATE RD, BENSALEM, PA, United States, 19020
Address: 80 STATE STREET, 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 STREET, 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
2003-05-29 2005-08-17 Address 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office)
2003-05-29 2005-08-17 Address 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
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)
1997-06-19 2003-05-29 Address 450 WINKS LANE, CORP TAX DEPT, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060413000123 2006-04-13 CERTIFICATE OF MERGER 2006-04-13
050817002546 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030529002099 2003-05-29 BIENNIAL STATEMENT 2003-06-01
030107000970 2003-01-07 CERTIFICATE OF CHANGE 2003-01-07
010614002076 2001-06-14 BIENNIAL STATEMENT 2001-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State