Name: | FASHION BUG #2364 OF NORTH TONAWANDA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1990 (35 years ago) |
Date of dissolution: | 27 Jul 2013 |
Entity Number: | 1470584 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3750 STATE ROAD, 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC SPECTER | Chief Executive Officer | 3750 STATE ROAD, BENSALEM, PA, United States, 19020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-25 | 2006-09-01 | Address | 450 WINKS LANE CORP TAX DEP, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office) |
2004-10-25 | 2006-09-01 | Address | 3750 STATE RD CORP TAX DEP, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2006-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130724000774 | 2013-07-24 | CERTIFICATE OF MERGER | 2013-07-27 |
120807006096 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
101001002057 | 2010-10-01 | BIENNIAL STATEMENT | 2010-08-01 |
080812002834 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060901002547 | 2006-09-01 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State