TANDYCRAFTS, INC.

Name: | TANDYCRAFTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1975 (50 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 373031 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1400 EVERMAN PKWY, FORT WORTH, TX, United States, 76140 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL J. WALSH | Chief Executive Officer | 1400 EVERMAN PKWY, FORT WORTH, TX, United States, 76140 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-08 | 1999-07-06 | Address | 6300 RIDGLEA PLACE, 1014, FORT WORTH, TX, 76116, USA (Type of address: Chief Executive Officer) |
1995-08-08 | 1997-07-08 | Address | 6300 RIDGLEA PLACE, FORT WORTH, TX, 76116, 5736, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-08-17 | 1999-07-06 | Address | 1400 EVERMAN PARKWAY, FORT WORTH, TX, 76140, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138999 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
990706002173 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970708002291 | 1997-07-08 | BIENNIAL STATEMENT | 1997-06-01 |
970407001122 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
950808002156 | 1995-08-08 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State