KOHL'S DEPARTMENT STORES, INC.

Name: | KOHL'S DEPARTMENT STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1996 (29 years ago) |
Date of dissolution: | 11 Aug 1997 |
Entity Number: | 2003757 |
ZIP code: | 10019 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-26 | 1997-08-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-02-26 | 1997-08-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970811000467 | 1997-08-11 | SURRENDER OF AUTHORITY | 1997-08-11 |
960226000668 | 1996-02-26 | APPLICATION OF AUTHORITY | 1996-02-26 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-04-04 | 2019-04-15 | Surcharge/Overcharge | Yes | 248.00 | Credit Card Refund and/or Contract Cancelled |
2018-03-23 | 2018-04-20 | Exchange Goods/Contract Cancelled | Yes | 256.00 | Credit Card Refund and/or Contract Cancelled |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143726 | CL VIO | INVOICED | 2011-02-23 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-01-17 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State