Search icon

THE CONTAINER STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CONTAINER STORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1997 (28 years ago)
Entity Number: 2108485
ZIP code: 10168
County: New York
Place of Formation: Texas
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 500 FREEPORT PARKWAY, COPPELL, TX, United States, 75019

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SATISH MALHOTRA Chief Executive Officer 500 FREEPORT PARKWAY, COPPELL, TX, United States, 75019

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 500 FREEPORT PARKWAY, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer)
2020-01-15 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-12-27 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-06-18 2019-12-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-06-18 2025-01-03 Address 500 FREEPORT PARKWAY, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103002550 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230105002959 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210120060636 2021-01-20 BIENNIAL STATEMENT 2021-01-01
200115000540 2020-01-15 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-15
191227000597 2019-12-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3305649 SL VIO INVOICED 2021-03-03 2500 SL - Sick Leave Violation
1685896 CL VIO INVOICED 2014-05-20 525 CL - Consumer Law Violation
94232 CL VIO INVOICED 2008-04-08 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-17 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 3 3 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State