Search icon

VALUE CITY DEPARTMENT STORES SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALUE CITY DEPARTMENT STORES SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (27 years ago)
Entity Number: 2326845
ZIP code: 12207
County: Allegany
Place of Formation: Delaware
Principal Address: 3241 WESTERVILLE ROAD, COLUMBUS, OH, United States, 43224
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HEYWOOD WILANSKY Chief Executive Officer 3241 WESTERVILLE ROAD, COLUMBUS, OH, United States, 43224

History

Start date End date Type Value
2005-01-28 2007-01-08 Address 3241 WESTERVILLE RD, COLUMBUS, OH, 43224, 3750, USA (Type of address: Principal Executive Office)
2005-01-28 2007-01-08 Address 3241 WESTERVILLE RD, COLUMBUS, OH, 43224, 3750, USA (Type of address: Chief Executive Officer)
2002-01-03 2007-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-12-28 2005-01-28 Address 3241 WESTERVILLE RD, COLUMBUS, OH, 43224, USA (Type of address: Chief Executive Officer)
2000-12-28 2005-01-28 Address 3241 WESTERVILLE RD, COLUMBUS, OH, 43224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070108002634 2007-01-08 BIENNIAL STATEMENT 2006-12-01
050128002917 2005-01-28 BIENNIAL STATEMENT 2004-12-01
020103000298 2002-01-03 CERTIFICATE OF CHANGE 2002-01-03
001228002184 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990927001096 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State