Name: | CALERES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1913 (112 years ago) |
Entity Number: | 31065 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8300 MARYLAND AVENUE, ST LOUIS, MO, United States, 63105 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 37000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DIANE M. SULLIVAN | Chief Executive Officer | 8300 MARYLAND AVENUE, ST LOUIS, MO, United States, 63105 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2025-02-05 | 2025-02-05 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2022-04-21 | 2022-04-21 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2022-04-21 | 2025-02-05 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2022-04-21 | 2022-04-21 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230121000286 | 2023-01-21 | BIENNIAL STATEMENT | 2023-01-01 |
210115060253 | 2021-01-15 | BIENNIAL STATEMENT | 2020-05-01 |
200529000251 | 2020-05-29 | CERTIFICATE OF AMENDMENT | 2020-05-29 |
180601006974 | 2018-06-01 | BIENNIAL STATEMENT | 2018-05-01 |
170110006985 | 2017-01-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State