Name: | F.B. WOMEN'S APPAREL OF ONEONTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1982 (43 years ago) |
Date of dissolution: | 03 Dec 2013 |
Entity Number: | 775042 |
ZIP code: | 12207 |
County: | Otsego |
Place of Formation: | Pennsylvania |
Principal Address: | 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 |
---|---|---|---|
2004-08-02 | 2006-06-05 | Address | 450 WINKS LAND TAX COMPLIANCE, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office) |
2004-08-02 | 2006-06-05 | Address | 3750 STATE RD, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2006-06-05 | 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 |
---|---|---|---|
131203000503 | 2013-12-03 | CERTIFICATE OF TERMINATION | 2013-12-03 |
120605006141 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100701002939 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080707003082 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
060605002808 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State