Search icon

FAMILY CHRISTIAN STORES, INC.

Company Details

Name: FAMILY CHRISTIAN STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1998 (27 years ago)
Date of dissolution: 04 Aug 2009
Entity Number: 2291211
ZIP code: 49530
County: New York
Place of Formation: Michigan
Address: 5300 PATTERSON AVENUE, S.E., GRAND RAPIDS, MI, United States, 49530
Principal Address: 5300 PATTERSON, S.E., GRAND RAPIDS, MI, United States, 49530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5300 PATTERSON AVENUE, S.E., GRAND RAPIDS, MI, United States, 49530

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLIFF BARTOW Chief Executive Officer 5300 PATTERSON SE, GRAND RAPIDS, MI, United States, 49530

History

Start date End date Type Value
2004-09-16 2006-10-16 Address 5300 PATTERSON SE, GRAND RAPIDS, MI, 49530, USA (Type of address: Chief Executive Officer)
2002-11-05 2009-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-11-05 2009-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-27 2004-09-16 Address 5300 PATTERSON SE, GRAND RAPIDS, MI, 49530, USA (Type of address: Chief Executive Officer)
2000-08-22 2002-08-27 Address 5300 PATTERSON, S.E., GRAND RAPIDS, MI, 49530, USA (Type of address: Chief Executive Officer)
1999-11-05 2002-11-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-05 2002-11-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-21 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-21 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090804000891 2009-08-04 SURRENDER OF AUTHORITY 2009-08-04
080808002779 2008-08-08 BIENNIAL STATEMENT 2008-08-01
061016002308 2006-10-16 BIENNIAL STATEMENT 2006-08-01
040916002384 2004-09-16 BIENNIAL STATEMENT 2004-08-01
021105000558 2002-11-05 CERTIFICATE OF CHANGE 2002-11-05
020827002766 2002-08-27 BIENNIAL STATEMENT 2002-08-01
000822002693 2000-08-22 BIENNIAL STATEMENT 2000-08-01
991105000858 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
980821000592 1998-08-21 APPLICATION OF AUTHORITY 1998-08-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State