Search icon

BROOKSTONE STORES, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer ONE INNOVATION WAY, MERRIMACK, NH, United States, 03054

DOS Process Agent

Name Role Address
BIG BLUE AUDIO LLC DOS Process Agent 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BROOKSTONE STORES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State