BRIDAL FAIR, INC.

Name: | BRIDAL FAIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1974 (51 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 353988 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nebraska |
Principal Address: | 2242 SO 156TH CIRCLE, OMAHA, NE, United States, 68130 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRUCE E THIEBAUTH | Chief Executive Officer | 2242 SO 156TH CIRCLE, OMAHA, NE, United States, 68130 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 1997-12-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-06-21 | 1997-12-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-03-09 | 1998-11-06 | Address | 11248 JOHN GALT BOULEVARD, OMAHA, NE, 68137, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1998-11-06 | Address | 11248 JOHN GALT BOULEVARD, OMAHA, NE, 68137, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1995-06-21 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050302017 | 2005-03-02 | ASSUMED NAME LLC INITIAL FILING | 2005-03-02 |
DP-1680002 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
981106002266 | 1998-11-06 | BIENNIAL STATEMENT | 1998-10-01 |
971217000602 | 1997-12-17 | CERTIFICATE OF CHANGE | 1997-12-17 |
961107002069 | 1996-11-07 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State