Search icon

THE VERMONT TEDDY BEAR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE VERMONT TEDDY BEAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1984 (41 years ago)
Date of dissolution: 08 Feb 2007
Entity Number: 890730
ZIP code: 05482
County: Albany
Place of Formation: New York
Address: 6655 SHELBURNE ROAD, P.O. BOX 965, SHELBURNE, VT, United States, 05482
Principal Address: 6655 SHELBURNE RD, SHELBURNE, VT, United States, 05482

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELISABETH B. ROBERT Chief Executive Officer 6655 SHELBURNE RD, SHELBURNE, VT, United States, 05482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6655 SHELBURNE ROAD, P.O. BOX 965, SHELBURNE, VT, United States, 05482

History

Start date End date Type Value
2005-09-30 2005-09-30 Shares Share type: PAR VALUE, Number of shares: 8405000, Par value: 0.05
2005-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-30 2005-09-30 Shares Share type: PAR VALUE, Number of shares: 4500000, Par value: 0.05
1996-03-28 2000-02-15 Address 2236 SHELBURNE ROAD, PO BOX 965, SHELBURNE, VT, 05482, USA (Type of address: Chief Executive Officer)
1996-03-28 2000-02-15 Address 2236 SHELBURNE ROAD, PO BOX 965, SHELBURNE, VT, 05482, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-12840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070208000640 2007-02-08 CERTIFICATE OF MERGER 2007-02-08
060222002234 2006-02-22 BIENNIAL STATEMENT 2006-01-01
050930001041 2005-09-30 CERTIFICATE OF AMENDMENT 2005-09-30
050930001024 2005-09-30 CERTIFICATE OF MERGER 2005-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State