Name: | VICTORIA'S SECRET STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1995 (30 years ago) |
Date of dissolution: | 03 Aug 2005 |
Entity Number: | 1942417 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | PO BOX 16586, 4 LIMITED PKWY E, COLUMBUS, OH, United States, 43216 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GRACE NICHOLS | Chief Executive Officer | 4 LIMITED PKWY E, COLUMBUS, OH, United States, 43216 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-04 | 1999-08-16 | Address | FOUR LIMITED PKWY, COLUMBUS, OH, 43216, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 1999-08-16 | Address | FOUR LIMITED PKWY, COLUMBUS, OH, 43216, USA (Type of address: Principal Executive Office) |
1995-07-26 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-26 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050803000030 | 2005-08-03 | CERTIFICATE OF TERMINATION | 2005-08-03 |
041001000149 | 2004-10-01 | ERRONEOUS ENTRY | 2004-10-01 |
DP-1461407 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
991012000824 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990816002066 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
970904002463 | 1997-09-04 | BIENNIAL STATEMENT | 1997-07-01 |
950726000166 | 1995-07-26 | APPLICATION OF AUTHORITY | 1995-07-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0503689 | Civil Rights Employment | 2005-04-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUHIGG |
Role | Plaintiff |
Name | VICTORIA'S SECRET STORES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-07-21 |
Termination Date | 2011-07-26 |
Date Issue Joined | 2004-03-11 |
Pretrial Conference Date | 2011-03-24 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | DETSIS |
Role | Plaintiff |
Name | VICTORIA'S SECRET STORES, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State