Name: | HD SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2007 (18 years ago) |
Entity Number: | 3460811 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 3400 CUMBERLAND BLVD, ATLANTA, GA, United States, 30339 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHANE O'KELLY | Chief Executive Officer | 3400 CUMBERLAND BLVD, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 3400 CUMBERLAND BLVD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2024-02-28 | Address | 3400 CUMBERLAND BLVD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2021-01-28 | Address | 3400 CUMBERLAND BLVD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2016-10-27 | 2024-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-27 | 2024-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-02-10 | 2019-01-02 | Address | 3100 CUMBERLAND BLVD, STE 1700, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2009-02-10 | 2019-01-02 | Address | 3100 CUMBERLAND BLVD, STE 1700, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office) |
2008-02-06 | 2016-10-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-02-06 | 2016-10-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2007-01-11 | 2008-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004360 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
210128060284 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190102060374 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170131006103 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
161027000403 | 2016-10-27 | CERTIFICATE OF CHANGE | 2016-10-27 |
150129006427 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130530006129 | 2013-05-30 | BIENNIAL STATEMENT | 2013-01-01 |
090210002013 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
080324000030 | 2008-03-24 | CERTIFICATE OF AMENDMENT | 2008-03-24 |
080206000259 | 2008-02-06 | CERTIFICATE OF CHANGE | 2008-02-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State