Search icon

FASHION BUG #2584 OF CORTLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FASHION BUG #2584 OF CORTLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1992 (33 years ago)
Date of dissolution: 27 Jul 2013
Entity Number: 1625699
ZIP code: 12207
County: Cortland
Place of Formation: New York
Principal Address: BSC TAX DEPT, 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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2004-07-07 2006-04-04 Address 3750 STATE RD, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
2004-07-07 2006-04-04 Address 450 WINKS LANE CORP TAX DEPT, 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: Service of Process)
1999-09-15 2003-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-05-01 2004-07-07 Address 450 WINKS LANE, CORP TAX DEPT., BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130724000774 2013-07-24 CERTIFICATE OF MERGER 2013-07-27
120524002233 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100525003273 2010-05-25 BIENNIAL STATEMENT 2010-04-01
080506002426 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060404002477 2006-04-04 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State