Search icon

TANDYCRAFTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J. WALSH Chief Executive Officer 1400 EVERMAN PKWY, FORT WORTH, TX, United States, 76140

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State