BEBE STORES, INC.

Name: | BEBE STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1995 (30 years ago) |
Entity Number: | 1962639 |
ZIP code: | 94005 |
County: | New York |
Place of Formation: | California |
Address: | 380 VALLEY DR, BRISBANE, CA, United States, 94005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MANNY MASHOUF | Chief Executive Officer | 380 VALLEY DR, BRISBANE, CA, United States, 94005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-25 | 2019-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-10-25 | 2019-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-11-15 | 2010-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2010-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-24 | 2001-10-26 | Address | 380 VALLEY DR, BRISBANE, CA, 94005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190320000007 | 2019-03-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-03-20 |
190115000340 | 2019-01-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-02-14 |
101025000124 | 2010-10-25 | CERTIFICATE OF CHANGE | 2010-10-25 |
011026002226 | 2001-10-26 | BIENNIAL STATEMENT | 2001-10-01 |
991122002114 | 1999-11-22 | BIENNIAL STATEMENT | 1999-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-02-12 | 2019-03-13 | Non-Delivery of Goods | NA | 0.00 | No Consumer Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30424 | CL VIO | INVOICED | 2005-01-12 | 300 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State