Search icon

STOVE PROPERTIES LIMITED

Company Details

Name: STOVE PROPERTIES LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1975 (50 years ago)
Entity Number: 373361
ZIP code: 60601
County: New York
Place of Formation: Bermuda
Address: 1 E. Wacker Drive, Suite 1700, Chicago, IL, United States, 60601
Principal Address: 280 CHESTNUT, 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1 E. Wacker Drive, Suite 1700, Chicago, IL, United States, 60601

History

Start date End date Type Value
2023-06-20 2023-06-20 Address C/O TY INC, 280 CHESTNUT, WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001850 2023-06-20 BIENNIAL STATEMENT 2023-06-01
220509002090 2022-05-09 BIENNIAL STATEMENT 2021-06-01
190603063188 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-5628 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5629 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State