Name: | TANDY BRANDS ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1991 (34 years ago) |
Entity Number: | 1516607 |
ZIP code: | 75211 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3631 W DAVIS ST, STE A, DALLAS, TX, United States, 75211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
N RODERICK MCGEACHY III | Chief Executive Officer | 3631 W DAVIS ST, STE A, DALLAS, TX, United States, 75211 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-21 | 2018-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-19 | 2013-09-13 | Address | 690 EAST LAMAR BLVD, STE 200, ARLINGTON, TX, 76011, 3862, USA (Type of address: Chief Executive Officer) |
1999-05-19 | 2009-03-19 | Address | 690 EAST LAMAR BLVD, STE 200, ARLINGTON, TX, 76011, 3862, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2010-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18875 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180110000588 | 2018-01-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-01-10 |
130913002332 | 2013-09-13 | BIENNIAL STATEMENT | 2013-03-01 |
100721000790 | 2010-07-21 | CERTIFICATE OF CHANGE | 2010-07-21 |
090319002107 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State