Search icon

STACY'S, INC.

Company Details

Name: STACY'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026185
ZIP code: 10005
County: New York
Place of Formation: South Carolina
Principal Address: PO BOX 709, 2121 QUARRY RD, YORK, SC, United States, 29745
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LOUIS O STACY JR Chief Executive Officer PO BOX 709, 2121 QUARRY RD, YORK, SC, United States, 29745

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-16 2010-12-22 Address 2121 QUARRY RD, YORK, SC, 29745, USA (Type of address: Service of Process)
2006-03-17 2010-12-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-17 2006-05-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-15 2006-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-15 2006-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-38829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101222000711 2010-12-22 CERTIFICATE OF CHANGE 2010-12-22
100402003856 2010-04-02 BIENNIAL STATEMENT 2010-03-01
060516002883 2006-05-16 BIENNIAL STATEMENT 2006-03-01
060317000633 2006-03-17 CERTIFICATE OF CHANGE 2006-03-17
040315000233 2004-03-15 APPLICATION OF AUTHORITY 2004-03-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State