Name: | SELECT COMFORT RETAIL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1995 (30 years ago) |
Branch of: | SELECT COMFORT RETAIL CORPORATION, Minnesota (Company Number f0c60a7d-a6d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1930389 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Minnesota |
Principal Address: | 1001 THIRD AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55404 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERIVCE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHELLY R. IBACH | Chief Executive Officer | 1001 THIRD AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55404 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-18 | 2023-06-18 | Address | 1001 THIRD AVENUE SOUTH, MINNEAPOLIS, MN, 55404, USA (Type of address: Chief Executive Officer) |
2019-06-17 | 2023-06-18 | Address | 1001 THIRD AVENUE SOUTH, MINNEAPOLIS, MN, 55404, USA (Type of address: Chief Executive Officer) |
2018-05-08 | 2023-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-08 | 2023-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-03-29 | 2018-05-08 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230618000586 | 2023-06-18 | BIENNIAL STATEMENT | 2023-06-01 |
210630003295 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190617060208 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
180508000193 | 2018-05-08 | CERTIFICATE OF CHANGE | 2018-05-08 |
170620006100 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State