Name: | FASHION BUG OF OLEAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1976 (49 years ago) |
Date of dissolution: | 07 Feb 2014 |
Entity Number: | 405570 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | BSC TAX DEPT, 3750 STATE RD, BENSALEM, PA, United States, 19020 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC SPECTER | Chief Executive Officer | 3750 STATE RD, BENSALEM, PA, United States, 19020 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-20 | 2006-08-09 | Address | CORP TAX DEPT, 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office) |
2004-09-20 | 2006-08-09 | Address | CORP TAX DEPT, 3750 STATE ROAD, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2006-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-21 | 2003-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2003-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207000608 | 2014-02-07 | CERTIFICATE OF TERMINATION | 2014-02-07 |
120711006197 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
20110420101 | 2011-04-20 | ASSUMED NAME CORP INITIAL FILING | 2011-04-20 |
100823002601 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
080722003157 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State