Search icon

BURLINGTON COAT FACTORY, BABY DEPOT AND LUXURY LINENS OF HENRIETTA, INC.

Company Details

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

DOS Process Agent

Name Role Address
STACY J HAIGNEY ESQ DOS Process Agent ATTN LEGAL DEPT, 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016

Chief Executive Officer

Name Role Address
MONROE G. MILSTEIN Chief Executive Officer 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016

History

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)

Filings

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