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 |
Name | Role | Address |
---|---|---|
LOUIS O STACY JR | Chief Executive Officer | PO BOX 709, 2121 QUARRY RD, YORK, SC, United States, 29745 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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