Search icon

SELECT BRANDS, INC.

Company Details

Name: SELECT BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2000 (25 years ago)
Date of dissolution: 24 Apr 2003
Entity Number: 2545493
ZIP code: 75370
County: Albany
Place of Formation: Delaware
Address: PO BOX 702868, DALLAS, TX, United States, 75370
Principal Address: 6400 INTERNATIONAL PKWY, STE 1000-2000, PLANO, TX, United States, 75093

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAROLYN S. PEET, VP, CORPORATE TAX DOS Process Agent PO BOX 702868, DALLAS, TX, United States, 75370

Chief Executive Officer

Name Role Address
DAVID A BAXLEY Chief Executive Officer 6400 INTERNATIONAL PKWY, STE 1000-2000, PLANO, TX, United States, 75093

History

Start date End date Type Value
2002-08-14 2003-04-24 Address 40 COLVIN AVE, #200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2000-08-23 2003-04-24 Address 40 COLVIN AVENUE / SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2000-08-23 2002-08-14 Address 40 COLVIN AVENUE / SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030424000587 2003-04-24 SURRENDER OF AUTHORITY 2003-04-24
020814002432 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000823000610 2000-08-23 APPLICATION OF AUTHORITY 2000-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303529 Americans with Disabilities Act - Other 2023-04-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-27
Termination Date 2023-06-20
Section 1213
Sub Section 2
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name SELECT BRANDS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State