Search icon

CASUAL CONCEPTS OF TEXAS

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LISA THORNTON Chief Executive Officer 1400 EVERMAN PKWY STE A, PO BOX 40607, FORT WORTH, TX, United States, 76140

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State