Search icon

STOVE PROPERTIES USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STOVE PROPERTIES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3528898
ZIP code: 60559
County: New York
Place of Formation: Delaware
Address: 280 Chestnut Avenue, Westmont, IL, United States, 60559
Principal Address: 280 CHESTNUT, WESTMONT, IL, United States, 60559

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 280 Chestnut Avenue, Westmont, IL, United States, 60559

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
H. TY WARNER Chief Executive Officer C/O TY INC., 280 CHESTNUT, WESTMONT, IL, United States, 60559

History

Start date End date Type Value
2025-06-30 2025-06-30 Address C/O TY INC., 280 CHESTNUT, WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address C/O TY INC., 280 CHESTNUT, WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer)
2024-06-24 2025-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-24 2025-06-30 Address C/O TY INC., 280 CHESTNUT, WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer)
2024-06-24 2025-06-30 Address 280 Chestnut Avenue, Westmont, IL, 60559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250630023842 2025-06-30 BIENNIAL STATEMENT 2025-06-30
240624001658 2024-06-24 BIENNIAL STATEMENT 2024-06-24
210616060484 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190603063194 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-47254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State