Search icon

BEBE STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MANNY MASHOUF Chief Executive Officer 380 VALLEY DR, BRISBANE, CA, United States, 94005

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-12 2019-03-13 Non-Delivery of Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30424 CL VIO INVOICED 2005-01-12 300 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State