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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5300 PATTERSON AVENUE, S.E., GRAND RAPIDS, MI, United States, 49530 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLIFF BARTOW | Chief Executive Officer | 5300 PATTERSON SE, GRAND RAPIDS, MI, United States, 49530 |
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) |
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