Name: | SAKS DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1972 (53 years ago) |
Date of dissolution: | 30 Jan 2010 |
Entity Number: | 244119 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12 EAST 49TH STREET, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN G WILLS | Chief Executive Officer | 12 EAST 49TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-24 | 2008-10-28 | Address | 750 LAKESHORE PKWY, BIRMINGHAM, AL, 35211, USA (Type of address: Principal Executive Office) |
2004-11-24 | 2008-10-28 | Address | 750 LAKESHORE PKWY, BIRMINGHAM, AL, 35211, USA (Type of address: Chief Executive Officer) |
2002-10-31 | 2004-11-24 | Address | 750 LAKESHORE PKWY, TAX DEPT, BIRMINGHAM, AL, 35211, USA (Type of address: Principal Executive Office) |
2000-10-16 | 2002-10-31 | Address | 750 LAKESHORE PKWY, TAX DEPT, BIRMINGHAM, AL, 35211, USA (Type of address: Principal Executive Office) |
1999-05-05 | 2004-11-24 | Address | 750 LAKESHORE PKWY, BIRMINGHAM, AL, 35211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100129000924 | 2010-01-29 | CERTIFICATE OF MERGER | 2010-01-30 |
081028002412 | 2008-10-28 | BIENNIAL STATEMENT | 2008-10-01 |
061109002604 | 2006-11-09 | BIENNIAL STATEMENT | 2006-10-01 |
041124002716 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021031002430 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State