Name: | BURLINGTON COAT FACTORY, BABY DEPOT AND LUXURY LINENS OF HENRIETTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1983 (42 years ago) |
Date of dissolution: | 02 Apr 2006 |
Entity Number: | 875128 |
ZIP code: | 08016 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN LEGAL DEPT, 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016 |
Principal Address: | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACY J HAIGNEY ESQ | DOS Process Agent | ATTN LEGAL DEPT, 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016 |
Name | Role | Address |
---|---|---|
MONROE G. MILSTEIN | Chief Executive Officer | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-28 | 2005-12-09 | Address | ATT: LEGAL DEPARTMENT, 1830 ROUTE 130 NORTH, BURLINGTON, NY, 08016, USA (Type of address: Service of Process) |
1993-11-02 | 2005-06-28 | Address | 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-11-02 | 2005-12-09 | Address | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1993-11-02 | Address | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1993-11-02 | Address | 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060322000915 | 2006-03-22 | CERTIFICATE OF MERGER | 2006-04-02 |
051209002178 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
050628000158 | 2005-06-28 | CERTIFICATE OF CHANGE | 2005-06-28 |
031104002528 | 2003-11-04 | BIENNIAL STATEMENT | 2003-10-01 |
030825000777 | 2003-08-25 | CERTIFICATE OF AMENDMENT | 2003-08-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State