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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JANE SILVERSTONE SEGAL | Chief Executive Officer | 105 MARCEL-LAURIN BLVD, SAINT-LAURENT, QUEBEC, Canada, H4N-2M3 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0711371 | Copyright | 2007-12-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEVEAUX S.A. |
Role | Plaintiff |
Name | CHATEAU STORES INC. |
Role | Defendant |
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