CASUAL CONCEPTS OF TEXAS

Name: | CASUAL CONCEPTS OF TEXAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1989 (36 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1339932 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Texas |
Foreign Legal Name: | CASUAL CONCEPTS, INC. |
Fictitious Name: | CASUAL CONCEPTS OF TEXAS |
Principal Address: | 1400 EVERMAN PKWY, STE A PO BOX 40607, FORT WORTH, TX, United States, 76140 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LISA THORNTON | Chief Executive Officer | 1400 EVERMAN PKWY STE A, PO BOX 40607, FORT WORTH, TX, United States, 76140 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 1997-12-04 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1997-04-21 | 1999-04-12 | Address | 1400 EVERMAN PKWY, FORT WORTH, TX, 76140, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 1999-04-12 | Address | 1400 EVERMAN PKWY, FORT WORTH, TX, 76140, USA (Type of address: Principal Executive Office) |
1997-04-03 | 1997-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-29 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1623993 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
990412002553 | 1999-04-12 | BIENNIAL STATEMENT | 1999-03-01 |
971204000136 | 1997-12-04 | CERTIFICATE OF CHANGE | 1997-12-04 |
970421002656 | 1997-04-21 | BIENNIAL STATEMENT | 1997-03-01 |
970403000752 | 1997-04-03 | CERTIFICATE OF CHANGE | 1997-04-03 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State