Name: | CHURCH STREET RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1992 (33 years ago) |
Date of dissolution: | 08 Jul 2013 |
Entity Number: | 1622523 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LAURA WEIL | Chief Executive Officer | 100 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-29 | 2010-04-22 | Address | 100 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2002-04-12 | 2004-04-29 | Address | 100 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2002-04-12 | Address | 100 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1994-05-06 | 2008-04-25 | Address | 213 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-05-06 | 1999-11-18 | Address | 213 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708000648 | 2013-07-08 | CERTIFICATE OF DISSOLUTION | 2013-07-08 |
100422002470 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080501002220 | 2008-05-01 | BIENNIAL STATEMENT | 2008-03-01 |
080425000071 | 2008-04-25 | CERTIFICATE OF CHANGE | 2008-04-25 |
060407002602 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State