Search icon

MICHAELS STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAELS STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1993 (32 years ago)
Entity Number: 1737803
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 3939 W JOHN CARPENTER FRWY, IRVING, TX, United States, 75063

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ASHLEY BUCHANAN Chief Executive Officer SUITE 100 2475 ESTERS BLVD, DFW AIRPORT, TX, United States, 75261

History

Start date End date Type Value
2023-06-28 2023-06-28 Address SUITE 100 2475 ESTERS BLVD, DFW AIRPORT, TX, 75261, USA (Type of address: Chief Executive Officer)
2021-06-08 2023-06-28 Address SUITE 100 2475 ESTERS BLVD, DFW AIRPORT, TX, 75261, USA (Type of address: Chief Executive Officer)
2019-06-06 2021-06-08 Address 8000 BENT BRANCH DR, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2013-06-07 2019-06-06 Address 8000 BENT BRANCH DR, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2011-06-30 2013-06-07 Address 8000 BENT BRANCH DR, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230628004734 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210608060045 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190606060540 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170619006365 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150603007130 2015-06-03 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813239 CL VIO CREDITED 2018-07-16 175 CL - Consumer Law Violation
80084 CL VIO INVOICED 2007-05-24 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-22
Type:
Complaint
Address:
832 SUNRISE HIGHWAY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-12-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ANTEN
Party Role:
Plaintiff
Party Name:
MICHAELS STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MELENDEZ
Party Role:
Plaintiff
Party Name:
MICHAELS STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
JACKSON
Party Role:
Plaintiff
Party Name:
MICHAELS STORES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State