STORESONLINE, INC.

Name: | STORESONLINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2004 (21 years ago) |
Entity Number: | 3037705 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1615 S. 52ND STREET, TEMPE, AZ, United States, 85281 |
Address: | 1 COMMERCE PLAZA STE 805-A, 99 WASHINGTON AVE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
DOUG GAYLOR | Chief Executive Officer | 1615 S. 52ND STREET, TEMPE, AZ, United States, 85281 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 COMMERCE PLAZA STE 805-A, 99 WASHINGTON AVE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA SUITE 805-A, 99 WASHINGTON AVE., ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-21 | 2016-04-28 | Address | 51 W. CENTER, SUITE # 355, OREM, UT, 84057, USA (Type of address: Principal Executive Office) |
2014-04-21 | 2016-04-28 | Address | 51 W. CENTER, SUITE # 355, OREM, UT, 84057, USA (Type of address: Chief Executive Officer) |
2012-06-20 | 2014-04-21 | Address | 1303 N RESEARCH WAY, OREM, UT, 84097, USA (Type of address: Chief Executive Officer) |
2012-06-20 | 2014-04-21 | Address | 1303 N RESEARCH WAY, OREM, UT, 84097, USA (Type of address: Principal Executive Office) |
2011-04-05 | 2012-06-20 | Address | ONE COMMERCE PLAZA SUITE 805-A, 99 WASHINGTON AVE., ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220425000618 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-01 |
200420060440 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180420006295 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160428006220 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
140421006286 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State