Name: | COSMIC STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1972 (53 years ago) |
Date of dissolution: | 05 Jan 1998 |
Entity Number: | 251081 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | TAX DEPT, 11TH FL, 225 N MICHIGAN AVE, CHICAGO, IL, United States, 60601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN R MOORE | Chief Executive Officer | 225 N MICHIGAN AVE, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 1996-09-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1987-01-30 | 1994-09-28 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-01-30 | 1995-03-15 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-01-09 | 1987-01-30 | Address | SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-01-09 | 1987-01-30 | Address | TION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1981-05-18 | 1985-01-09 | Address | CORPORATION SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1981-05-18 | 1985-01-09 | Address | SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1972-07-21 | 1981-05-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1972-07-21 | 1981-05-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C263401-2 | 1998-08-13 | ASSUMED NAME CORP INITIAL FILING | 1998-08-13 |
980105000546 | 1998-01-05 | CERTIFICATE OF MERGER | 1998-01-05 |
960930002005 | 1996-09-30 | BIENNIAL STATEMENT | 1996-07-01 |
950315000742 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
940928000466 | 1994-09-28 | CERTIFICATE OF CHANGE | 1994-09-28 |
B452025-2 | 1987-01-30 | CERTIFICATE OF AMENDMENT | 1987-01-30 |
B180818-2 | 1985-01-09 | CERTIFICATE OF AMENDMENT | 1985-01-09 |
A766900-2 | 1981-05-18 | CERTIFICATE OF AMENDMENT | 1981-05-18 |
A4099-4 | 1972-07-21 | CERTIFICATE OF INCORPORATION | 1972-07-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9103797 | Other Statutory Actions | 1991-09-30 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | COSMIC STORES, INC. |
Role | Plaintiff |
Name | NYS DEPT OF LABOR |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State