Name: | ROSS MERCHANDISING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2004 (21 years ago) |
Entity Number: | 3026396 |
ZIP code: | 94568 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: Tax Department, 5130 Hacienda Drive, Dublin, CA, United States, 94568 |
Principal Address: | 5130 Hacienda Drive, Dublin, CA, United States, 94568 |
Name | Role | Address |
---|---|---|
ROSS MERCHANDISING INC. | DOS Process Agent | ATTN: Tax Department, 5130 Hacienda Drive, Dublin, CA, United States, 94568 |
Name | Role | Address |
---|---|---|
BARBARA RENTLER | Chief Executive Officer | 5130 HACIENDA DRIVE, DUBLIN, CA, United States, 94568 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2004-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-15 | 2024-06-26 | Address | ATTN: GENERAL COUNSEL, 8333 CENTRAL AVENUE, NEWARK, CA, 94560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626002451 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
SR-38832 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040315000539 | 2004-03-15 | APPLICATION OF AUTHORITY | 2004-03-15 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State