HANCOCK FABRICS, INC.

Name: | HANCOCK FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1997 (28 years ago) |
Date of dissolution: | 25 Mar 2010 |
Entity Number: | 2174574 |
ZIP code: | 38824 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 FASHION WAY, BALDWIN, MS, United States, 38824 |
Principal Address: | 1 FASHION WAY, BALDWYN, MS, United States, 38824 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 FASHION WAY, BALDWIN, MS, United States, 38824 |
Name | Role | Address |
---|---|---|
JANE AGGERS | Chief Executive Officer | 1 FASHION WAY, BALDWYN, MS, United States, 38824 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-02 | 2005-11-15 | Address | 3406 WEST MAIN STREET, TUPELO, MS, 38801, USA (Type of address: Principal Executive Office) |
2000-03-29 | 2005-11-15 | Address | PO BOX 2400, TUPELO, MS, 38803, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2003-05-02 | Address | 4794 BROADMOOR, BELDEN, MS, 38826, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2010-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-25 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100325000943 | 2010-03-25 | SURRENDER OF AUTHORITY | 2010-03-25 |
090807002576 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070810002871 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051115002352 | 2005-11-15 | BIENNIAL STATEMENT | 2005-08-01 |
030924002350 | 2003-09-24 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State