SEARS AUTHORIZED HOMETOWN STORES, LLC

Name: | SEARS AUTHORIZED HOMETOWN STORES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2008 (17 years ago) |
Entity Number: | 3736276 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2011918-DCA | Inactive | Business | 2014-08-12 | 2018-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028002418 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201023060294 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50995 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50994 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181002006163 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2383735 | RENEWAL | INVOICED | 2016-07-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1747930 | FINGERPRINT | INVOICED | 2014-08-01 | 75 | Fingerprint Fee |
1747928 | LICENSE | INVOICED | 2014-08-01 | 340 | Electronic & Home Appliance Service Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State