Search icon

COLLECTIVE BRANDS SERVICES, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NEIL G. HANSEN Chief Executive Officer 3231 SE SIXTH STREET, TOPEKA, KS, United States, 66607

History

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)

Filings

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