Search icon

ROBERT SCOTT & DAVID BROOKS OUTLET STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT SCOTT & DAVID BROOKS OUTLET STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1994 (31 years ago)
Date of dissolution: 13 Jan 2006
Entity Number: 1863861
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 600 KELLWOOD PKWY, CHESTERFIELD, MO, United States, 63017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARBARA CAVANAGH Chief Executive Officer 300 MANLEY STREET, BROCKTON, MA, United States, 02303

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-10-07 2004-12-22 Address 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
1996-11-07 2002-10-07 Address 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Principal Executive Office)
1996-11-07 2002-10-07 Address 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
1995-10-26 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-10-26 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060113000833 2006-01-13 CERTIFICATE OF TERMINATION 2006-01-13
041222002198 2004-12-22 BIENNIAL STATEMENT 2004-10-01
021007002170 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001120002185 2000-11-20 BIENNIAL STATEMENT 2000-10-01
981104002538 1998-11-04 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State