SCHILLER STORES INC.

Name: | SCHILLER STORES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1988 (37 years ago) |
Entity Number: | 1302536 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 114 BOB GIFFORD BLVD, EARLY BRANCH, SC, United States, 29916 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
GREGORY C. CAIRO | Chief Executive Officer | 116 RIPLEY POINT DRIVE, CHARLESTON, SC, United States, 29407 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-16 | 2020-10-16 | Address | 114 BOB GIFFORD BLVD, EARLY BRANCH, SC, 29916, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-10-24 | 2004-11-16 | Address | 114 BOB GIFFORD BLVD., EARLY BRANCH, SC, 29916, USA (Type of address: Principal Executive Office) |
2002-10-24 | 2004-11-16 | Address | 114 BOB GIFFORD BLVD., EARLY BRANCH, SC, 29916, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221012000553 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201016060245 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
SR-17258 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181011006248 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State