Name: | C.T. STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1977 (47 years ago) |
Entity Number: | 461543 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 65 W RED OAK LN, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN KRASUC | Chief Executive Officer | 65 W RED OAK LN, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
HOWARD JACOBS GENERAL COUNSEL | Agent | C.T. STORES, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-04 | 2007-12-31 | Address | 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent) |
2003-08-04 | 2007-12-31 | Address | 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1993-07-29 | 2003-08-04 | Address | 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1993-07-29 | 2003-08-04 | Address | 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150511009 | 2015-05-11 | ASSUMED NAME LLC INITIAL FILING | 2015-05-11 |
140102002069 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
071231000551 | 2007-12-31 | CERTIFICATE OF CHANGE | 2007-12-31 |
030804000766 | 2003-08-04 | CERTIFICATE OF CHANGE | 2003-08-04 |
930729000117 | 1993-07-29 | CERTIFICATE OF CHANGE | 1993-07-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State