PAYLESS SHOESOURCE, INC.

Name: | PAYLESS SHOESOURCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1979 (46 years ago) |
Entity Number: | 551104 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 4910 CORPORATE CENTRE DR, SUITE 210, LAWRENCE, KS, United States, 66047 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JARED MARGOLIS | Chief Executive Officer | 4910 CORPORATE CENTRE DR, SUITE 210, LAWRENCE, KS, United States, 66047 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-06 | 2021-04-26 | Address | 3231 S E SIXTH STREET, TOPEKA, KS, 66607, 2207, USA (Type of address: Chief Executive Officer) |
2009-04-08 | 2013-05-06 | Address | 3231 S E SIXTH STREET, TOPEKA, KS, 66607, 2207, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-23 | 2009-04-08 | Address | 3231 S.E. SIXTH STREET, TOPEKA, KS, 66607, 2207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426060574 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190429060085 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
SR-8967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20181128036 | 2018-11-28 | ASSUMED NAME LLC INITIAL FILING | 2018-11-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State