Search icon

FASHION BUG #2196 OF NEWARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FASHION BUG #2196 OF NEWARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1989 (36 years ago)
Date of dissolution: 27 Jul 2013
Entity Number: 1363632
ZIP code: 12207
County: Wayne
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

Chief Executive Officer

Name Role Address
ERIC SPECTER Chief Executive Officer 3750 STATE RD, BENSALEM, PA, United States, 19020

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2005-08-17 2007-07-03 Address 3750 STATE RD, BENSALEM, PA, 19020, 5903, 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)
2003-05-29 2005-08-17 Address 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office)
1999-09-15 2003-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2003-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724000774 2013-07-24 CERTIFICATE OF MERGER 2013-07-27
130620006211 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110620002687 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090617002005 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070703002916 2007-07-03 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State