Name: | BURLINGTON COAT FACTORY OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 2006 (19 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 3334873 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-12 | 2014-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-12 | 2014-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-22 | 2006-10-12 | Address | C/O STACEY HAIGNEY, 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-03-16 | 2006-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161227000528 | 2016-12-27 | CERTIFICATE OF MERGER | 2016-12-31 |
160406006160 | 2016-04-06 | BIENNIAL STATEMENT | 2016-03-01 |
140414000162 | 2014-04-14 | CERTIFICATE OF CHANGE | 2014-04-14 |
140325006347 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120316002967 | 2012-03-16 | BIENNIAL STATEMENT | 2012-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3133432 | OL VIO | INVOICED | 2019-12-31 | 500 | OL - Other Violation |
3092037 | OL VIO | CREDITED | 2019-10-02 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-20 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State