Search icon

CHATEAU STORES INC.

Company Details

Name: CHATEAU STORES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1985 (40 years ago)
Entity Number: 1032317
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O 105 MARCEL-LAURIN BLVD, SAINT-LAURENT, QUEBEC, Canada, H4N-2M3
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JANE SILVERSTONE SEGAL Chief Executive Officer 105 MARCEL-LAURIN BLVD, SAINT-LAURENT, QUEBEC, Canada, H4N-2M3

History

Start date End date Type Value
2013-10-16 2019-01-28 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-16 2015-10-01 Address 8300 DECAIRE BLVD, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2013-10-16 2015-10-01 Address C/O 8300 DECARIE BLVD, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office)
2011-11-09 2013-10-16 Address 8300 DECAIRE BLVD, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2009-10-20 2011-11-09 Address 8300 DECAZRIE BLVD, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2009-10-20 2013-10-16 Address 8300 DECARIE BLVD, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office)
1999-11-15 2013-10-16 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 1999-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-13 2009-10-20 Address 5695 FERRIER STREET, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-14309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14310 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181212006836 2018-12-12 BIENNIAL STATEMENT 2017-10-01
151001006689 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131016006468 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111109002912 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091020002764 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071101002064 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051201003257 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031002002743 2003-10-02 BIENNIAL STATEMENT 2003-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0711371 Copyright 2007-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-19
Termination Date 2008-05-29
Pretrial Conference Date 2008-03-14
Section 0501
Status Terminated

Parties

Name DEVEAUX S.A.
Role Plaintiff
Name CHATEAU STORES INC.
Role Defendant
9900508 Trademark 1999-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-25
Termination Date 1999-04-28
Section 1125

Parties

Name DARYL K, INC.
Role Plaintiff
Name CHATEAU STORES INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State