CITI TRENDS CITI LIGHTS

Name: | CITI TRENDS CITI LIGHTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2010 (15 years ago) |
Entity Number: | 3991085 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CITI TRENDS, INC. |
Fictitious Name: | CITI TRENDS CITI LIGHTS |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 104 Coleman Blvd, Savannah, GA, United States, 31408 |
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 |
---|---|---|
KENNETH D. SEIPEL | Chief Executive Officer | 104 COLEMAN BLVD, SAVANNAH, GA, United States, 31408 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 104 COLEMAN BLVD, SAVANNAH, GA, 31408, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 104 COLEMAN BLVD, SAVANNAH, GA, 31408, 9565, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-09-30 | Address | 104 COLEMAN BLVD, SAVANNAH, GA, 31408, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2022-11-09 | Address | 104 COLEMAN BLVD, SAVANNAH, GA, 31408, 9565, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930018553 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
221109002593 | 2022-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-08 |
220928003157 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
201001061434 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55330 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State