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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HANCOCK FABRICS, INC. CONSOLIDATED RETIREMENT PLAN | 2016 | 640740905 | 2018-03-06 | HANCOCK FABRICS, INC | 4197 | |||||||||||||||||||||||||||||||||
|
Active participants | 0 |
Retired or separated participants receiving benefits | 2461 |
Other retired or separated participants entitled to future benefits | 1614 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 122 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2018-03-06 |
Name of individual signing | JAMES HUNT |
Valid signature | Filed with authorized/valid electronic signature |
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) |
1997-08-25 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
030502002654 | 2003-05-02 | BIENNIAL STATEMENT | 2001-08-01 |
000329002575 | 2000-03-29 | BIENNIAL STATEMENT | 1999-08-01 |
991109000260 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
970825000522 | 1997-08-25 | APPLICATION OF AUTHORITY | 1997-08-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2301190 | Americans with Disabilities Act - Other | 2023-11-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLACHOWICZ |
Role | Plaintiff |
Name | HANCOCK FABRICS, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State