Name: | COLLECTIVE BRANDS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2012 (13 years ago) |
Date of dissolution: | 30 Jan 2020 |
Entity Number: | 4253238 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3231 SE SIXTH STREET, TOPEKA, KS, United States, 66607 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEIL G. HANSEN | Chief Executive Officer | 3231 SE SIXTH STREET, TOPEKA, KS, United States, 66607 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-02 | 2018-06-13 | Address | 3231 SE SIXTH STREET, TOPEKA, KS, 66607, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2016-06-02 | Address | 321 SE SIXTH STREET, TOPEKA, KS, 66607, USA (Type of address: Chief Executive Officer) |
2012-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-04 | 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 |
---|---|---|---|
200130000248 | 2020-01-30 | CERTIFICATE OF TERMINATION | 2020-01-30 |
SR-60715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60716 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180613006161 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160602006920 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140603007424 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120604000005 | 2012-06-04 | APPLICATION OF AUTHORITY | 2012-06-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State