Search icon

BATH & BODY WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATH & BODY WORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1995 (30 years ago)
Date of dissolution: 06 Jul 2006
Entity Number: 1942326
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 7 LIMITED PARKWAY, REYNOLDSBURG, OH, United States, 43068
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NEIL FISKE Chief Executive Officer 7 LIMITED PARKWAY, REYNOLDSBURG, OH, United States, 43068

History

Start date End date Type Value
2003-08-19 2005-09-28 Address 7 LIMITED PARKWAY EAST, RAYNOLDSBURG, OH, 43068, USA (Type of address: Chief Executive Officer)
1997-08-25 2003-08-19 Address 7 LIMITED PARKWAY EAST, REYNOLDSBURG, OH, 43068, USA (Type of address: Chief Executive Officer)
1997-08-25 2005-09-28 Address 7 LIMITED PARKWAY, REYNOLDSBURG, OH, 43068, USA (Type of address: Principal Executive Office)
1995-07-26 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-07-26 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060706000273 2006-07-06 CERTIFICATE OF TERMINATION 2006-07-06
050928002884 2005-09-28 BIENNIAL STATEMENT 2005-07-01
030819002400 2003-08-19 BIENNIAL STATEMENT 2003-07-01
010719002105 2001-07-19 BIENNIAL STATEMENT 2001-07-01
991115000165 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208873 OL VIO INVOICED 2013-04-04 350 OL - Other Violation
184086 OL VIO INVOICED 2012-06-26 250 OL - Other Violation

Court Cases

Court Case Summary

Filing Date:
2022-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BATH & BODY WORKS, INC.
Party Role:
Defendant
Party Name:
SMITH
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State