Search icon

BED BATH & BEYOND OF 110, INC.

Company Details

Name: BED BATH & BEYOND OF 110, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1992 (33 years ago)
Date of dissolution: 19 Mar 2021
Entity Number: 1625007
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: 650 LIBERTY AVE, ATTN: RISK MANAGEMENT, UNION, NJ, United States, 07083
Address: 110 BICOUNTY BLVD, FARMINGDALE, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J. TRITTON Chief Executive Officer 650 LIBERTY AVE, UNION, NJ, United States, 07083

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BED BATH & BEYOND INC DOS Process Agent 110 BICOUNTY BLVD, FARMINGDALE, NY, United States, 11753

History

Start date End date Type Value
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-07 2010-04-14 Address 650 LIBERTY AVE, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)
1998-04-07 2020-03-04 Address 650 LIBERTY AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-04-07 Address BED BATH & BEYOND INC., 715 MORRIS AVENUE, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-04-07 Address 715 MORRIS AVENUE, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210319000032 2021-03-19 CERTIFICATE OF DISSOLUTION 2021-03-19
200304060451 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-19694 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180316006283 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160301007278 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State