MRS. FIELDS COOKIES

Name: | MRS. FIELDS COOKIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1983 (42 years ago) |
Date of dissolution: | 21 Apr 1998 |
Entity Number: | 876914 |
ZIP code: | 84115 |
County: | New York |
Place of Formation: | California |
Address: | 426 W BEARCAT DRIVE, SALT LAKE CITY, UT, United States, 84115 |
Principal Address: | 333 MAIN STREET, PARK CITY, UT, United States, 84060 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 426 W BEARCAT DRIVE, SALT LAKE CITY, UT, United States, 84115 |
Name | Role | Address |
---|---|---|
DEBRA I. FIELDS | Chief Executive Officer | 333 MAIN STREET, PARK CITY, UT, United States, 84060 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-08 | 1998-04-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-12-08 | 1998-04-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-25 | 1992-12-08 | Address | 1600 BROADWAY, SUITE 1450, DENVER, CO, 80202, USA (Type of address: Service of Process) |
1991-01-16 | 1992-12-08 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-01-16 | 1992-11-25 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980421000097 | 1998-04-21 | SURRENDER OF AUTHORITY | 1998-04-21 |
931019003225 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921208000251 | 1992-12-08 | CERTIFICATE OF CHANGE | 1992-12-08 |
921125003388 | 1992-11-25 | BIENNIAL STATEMENT | 1992-10-01 |
910116000410 | 1991-01-16 | CERTIFICATE OF CHANGE | 1991-01-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State