Search icon

HANCOCK FABRICS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Sponsor’s telephone number 2128085053
Plan sponsor’s mailing address 101 PARK AVE, NEW YORK, NY, 101780002
Plan sponsor’s address 101 PARK AVE, NEW YORK, NY, 101780002

Number of participants as of the end of the plan year

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FASHION WAY, BALDWIN, MS, United States, 38824

Chief Executive Officer

Name Role Address
JANE AGGERS Chief Executive Officer 1 FASHION WAY, BALDWYN, MS, United States, 38824

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301190 Americans with Disabilities Act - Other 2023-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-16
Termination Date 2024-01-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name BLACHOWICZ
Role Plaintiff
Name HANCOCK FABRICS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State