THE BOMBAY COMPANY, INC.

Name: | THE BOMBAY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1977 (48 years ago) |
Date of dissolution: | 10 Aug 2011 |
Entity Number: | 433110 |
ZIP code: | 76034 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 2028, COLLEYVILLE, TX, United States, 76034 |
Principal Address: | TAX DEPT, 550 BAILEY AVE STE 700, FORT WORTH, TX, United States, 76107 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BOMBAY LIQUIDATION TRUST | DOS Process Agent | P.O. BOX 2028, COLLEYVILLE, TX, United States, 76034 |
Name | Role | Address |
---|---|---|
DAVID B STEWART | Chief Executive Officer | 550 BAILEY AVE, STE 700, FORT WORTH, TX, United States, 76107 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2007-05-31 | Address | 550 BAILEY AVE, STE 700, FORT WORTH, TX, 76107, 2111, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2011-08-10 | Address | MICHAEL VEITENHEIMER, 550 BAILEY AVE, FORT WORTH, TX, 76107, 2111, USA (Type of address: Service of Process) |
2004-09-29 | 2005-06-20 | Address | 550 BAILEY AVE, SUITE 700, FORT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer) |
2004-09-29 | 2005-06-20 | Address | 550 BAILEY AVE, SUITE 700, FORT WORTH, TX, 76107, USA (Type of address: Principal Executive Office) |
1999-06-21 | 2004-09-29 | Address | 550 BAILEY AVE., STE. 700, FT. WORTH, TX, 76107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120416056 | 2012-04-16 | ASSUMED NAME LLC DISCONTINUANCE | 2012-04-16 |
110810001070 | 2011-08-10 | SURRENDER OF AUTHORITY | 2011-08-10 |
20100504042 | 2010-05-04 | ASSUMED NAME LLC INITIAL FILING | 2010-05-04 |
070531002103 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050620002416 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State