Name: | TEXAS STORY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2005 (19 years ago) |
Date of dissolution: | 19 May 2017 |
Entity Number: | 3278972 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 401 W SUPERIOR, CHICAGO, IL, United States, 60610 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK ANDROW | Chief Executive Officer | 401 W SUPERIOR, CHICAGO, IL, United States, 60610 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-29 | 2017-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-09 | 2017-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-09 | 2007-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42608 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170519000048 | 2017-05-19 | SURRENDER OF AUTHORITY | 2017-05-19 |
091112002649 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071129002361 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
051109000156 | 2005-11-09 | APPLICATION OF AUTHORITY | 2005-11-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State