Search icon

BURLINGTON COAT FACTORY WAREHOUSE OF HERALD SQUARE, INC.

Company Details

Name: BURLINGTON COAT FACTORY WAREHOUSE OF HERALD SQUARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1626364
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016
Address: 263 WEST 38TH ST., 6TH FL., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MONROE G. MILSTEIN Chief Executive Officer 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016

DOS Process Agent

Name Role Address
STACY J. HAIGNEY DOS Process Agent 263 WEST 38TH ST., 6TH FL., NEW YORK, NY, United States, 10018

Agent

Name Role Address
STACEY HAIGNEY, ESQ Agent 263 WEST 38TH STREET, NEW YORK, NY, 10018

History

Start date End date Type Value
1992-08-06 1996-05-31 Address 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-04-06 1992-08-06 Address 1830 ROUTE 130, BURLINGTON, NJ, 08016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1316218 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960531002544 1996-05-31 BIENNIAL STATEMENT 1996-04-01
920806000057 1992-08-06 CERTIFICATE OF CHANGE 1992-08-06
920406000204 1992-04-06 CERTIFICATE OF INCORPORATION 1992-04-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State