Name: | BROOKSTONE STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1995 (30 years ago) |
Entity Number: | 1961242 |
ZIP code: | 90017 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017 |
Principal Address: | 22 COTTON ROAD, SUITE 220, NASHUA, NH, United States, 03063 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | Chief Executive Officer | ONE INNOVATION WAY, MERRIMACK, NH, United States, 03054 |
Name | Role | Address |
---|---|---|
BIG BLUE AUDIO LLC | DOS Process Agent | 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | ONE INNOVATION WAY, MERRIMACK, NH, 03054, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-05-03 | Address | ONE INNOVATION WAY, MERRIMACK, NH, 03054, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-01 | 2023-11-02 | Address | ONE INNOVATION WAY, MERRIMACK, NH, 03054, USA (Type of address: Chief Executive Officer) |
2017-10-06 | 2019-10-01 | Address | ONE INNOVATION WAY, MERRIMACK, NH, 03054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000133 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
231102002048 | 2023-11-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-11-01 |
191001061183 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171006006223 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151002007115 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State