Name: | NEDICK'S STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1956 (69 years ago) |
Date of dissolution: | 11 May 1995 |
Entity Number: | 97151 |
ZIP code: | 06032 |
County: | New York |
Place of Formation: | Delaware |
Address: | 20 BATTERSON PARK ROAD, ATT: LEGAL DEPT., FARMINGTON, CT, United States, 06032 |
Principal Address: | 20 BATTERSON PARK ROAD, FARMINGTON, CT, United States, 06032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 BATTERSON PARK ROAD, ATT: LEGAL DEPT., FARMINGTON, CT, United States, 06032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN V. FELLINGHAM | Chief Executive Officer | 20 BATTERSON PARK ROAD, FARMINGTON, CT, United States, 06032 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-13 | 1995-05-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-11-13 | 1995-05-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1965-11-05 | 1985-11-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-11-05 | 1985-11-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-03-17 | 1965-11-05 | Address | 140 CEDAR ST., NEW YORK, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950511000122 | 1995-05-11 | SURRENDER OF AUTHORITY | 1995-05-11 |
930928002841 | 1993-09-28 | BIENNIAL STATEMENT | 1993-08-01 |
930820002266 | 1993-08-20 | BIENNIAL STATEMENT | 1992-08-01 |
B287875-2 | 1985-11-13 | CERTIFICATE OF AMENDMENT | 1985-11-13 |
B113775-2 | 1984-06-20 | ASSUMED NAME CORP INITIAL FILING | 1984-06-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State