Search icon

SEARS HOME ADMINISTRATIVE SERVICES, CO.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ADMINSTRATION OF SERVICE CONTRACTS DOS Process Agent 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, United States, 60179

Chief Executive Officer

Name Role Address
WILLIAM GABB Chief Executive Officer 3333 BEVERLY RD, HOFFMAN ESTATES, IL, United States, 60179

History

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)

Filings

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