Search icon

POUGHKEEPSIE BOB'S, INC.

Company Details

Name: POUGHKEEPSIE BOB'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1991 (34 years ago)
Date of dissolution: 28 Jan 2001
Entity Number: 1570232
ZIP code: 06450
County: Westchester
Place of Formation: New York
Address: 160 CORPORATE CT, MERIDEN, CT, United States, 06450

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
BOB'S STORES DOS Process Agent 160 CORPORATE CT, MERIDEN, CT, United States, 06450

Chief Executive Officer

Name Role Address
DAVID FARRELL Chief Executive Officer BOB'S STORES, 160 CORPORATE CT, MERIDEN, CT, United States, 06450

History

Start date End date Type Value
1999-09-15 2000-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-15 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-09-15 2000-04-04 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1997-09-15 2000-04-04 Address ATTN: M. LUKER, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1997-05-19 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010125000855 2001-01-25 CERTIFICATE OF MERGER 2001-01-28
000404002190 2000-04-04 BIENNIAL STATEMENT 1999-08-01
990915000410 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990831002404 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970915002548 1997-09-15 BIENNIAL STATEMENT 1997-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State