Name: | SEARS HOME ADMINISTRATIVE SERVICES, CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1999 (26 years ago) |
Date of dissolution: | 24 Nov 2004 |
Branch of: | SEARS HOME ADMINISTRATIVE SERVICES, CO., Connecticut (Company Number 0598632) |
Entity Number: | 2382707 |
ZIP code: | 60179 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, United States, 60179 |
Principal Address: | 3333 BEVERLY RD / B2-1308, HOFFMAN ESTATES, IL, United States, 60179 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADMINSTRATION OF SERVICE CONTRACTS | DOS Process Agent | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, United States, 60179 |
Name | Role | Address |
---|---|---|
WILLIAM GABB | Chief Executive Officer | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, United States, 60179 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2003-05-12 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2003-05-12 | Address | 750 WASHINGTON BLVD 5TH FL, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2001-05-29 | 2003-05-12 | Address | 3333 BEVERLY RD, HOFFMAN, IL, 60179, USA (Type of address: Service of Process) |
1999-09-30 | 2001-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-26 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-26 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041124000079 | 2004-11-24 | CERTIFICATE OF TERMINATION | 2004-11-24 |
030512002100 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
010529002169 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
990930001041 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
990526000576 | 1999-05-26 | APPLICATION OF AUTHORITY | 1999-05-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State