Search icon

COST PLUS, INC.

Company Details

Name: COST PLUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 13 Oct 2021
Entity Number: 1179379
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 1201 MARINA VILLAGE PARKWAY, ALAMEDA, CA, United States, 94501
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JANE BAUGHMAN Chief Executive Officer 1201 MARINA VILLAGE PARKWAY, ALAMEDA, CA, United States, 94501

History

Start date End date Type Value
2021-06-14 2021-10-18 Address 1201 MARINA VILLAGE PARKWAY, ALAMEDA, CA, 94501, USA (Type of address: Chief Executive Officer)
2013-01-09 2021-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-09 2021-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-09-21 2013-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2013-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-06-18 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-18 2021-06-14 Address 201 CLAY STREET, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer)
1993-07-15 1997-06-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-15 1997-06-18 Address 201 CLAY STREET, OAKLAND, CA, 94607, USA (Type of address: Principal Executive Office)
1993-07-15 1997-06-18 Address THE FREMONT GROUP, 50 FREMONT STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211018000647 2021-10-13 CERTIFICATE OF TERMINATION 2021-10-13
210614060019 2021-06-14 BIENNIAL STATEMENT 2019-06-01
130109000350 2013-01-09 CERTIFICATE OF CHANGE 2013-01-09
990921000059 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
970618002315 1997-06-18 BIENNIAL STATEMENT 1997-06-01
930715002571 1993-07-15 BIENNIAL STATEMENT 1993-06-01
930316002007 1993-03-16 BIENNIAL STATEMENT 1992-06-01
B509383-4 1987-06-16 APPLICATION OF AUTHORITY 1987-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-17 No data 620 6TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910324 Americans with Disabilities Act - Other 2019-11-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-06
Termination Date 2020-08-11
Section 1331
Status Terminated

Parties

Name COST PLUS, INC.
Role Defendant
Name MURPHY
Role Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State