Search icon

BED BATH & BEYOND OF FARMINGDALE, INC.

Company Details

Name: BED BATH & BEYOND OF FARMINGDALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1994 (31 years ago)
Date of dissolution: 27 Jul 2015
Entity Number: 1823893
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 650 LIBERTY AVE, UNION, NJ, United States, 07083
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN EISENBERG Chief Executive Officer 650 LIBERTY AVE, UNION, NJ, United States, 07083

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2000-06-12 2011-03-23 Address 110 BI-COUNTY BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-06-08 2002-06-03 Address 650 LIBERTY AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
1998-06-08 2000-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-05-24 1998-06-08 Address 715 MORRIS AVE, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office)
1996-05-24 1998-06-08 Address 715 MORRIS AVE, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150727000408 2015-07-27 CERTIFICATE OF DISSOLUTION 2015-07-27
140521006214 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120705002049 2012-07-05 BIENNIAL STATEMENT 2012-05-01
110323000662 2011-03-23 CERTIFICATE OF CHANGE 2011-03-23
100602003306 2010-06-02 BIENNIAL STATEMENT 2010-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State