Search icon

CIRCUIT CITY STORES, INC.

Company Details

Name: CIRCUIT CITY STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1981 (44 years ago)
Entity Number: 702710
ZIP code: 12207
County: New York
Place of Formation: Virginia
Principal Address: 9950 MAYLAND DRIVE, RICHMOND, VA, United States, 23233
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-961-2090

Phone +1 718-320-1675

Phone +1 212-734-1786

Phone +1 718-421-0647

Phone +1 212-734-1694

Phone +1 212-580-0605

Phone +1 718-748-1021

Phone +1 804-527-4000

Phone +1 212-808-5280

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PHILIP J SCHOONOVER Chief Executive Officer 9950 MAYLAND DR, RICHMOND, VA, United States, 23233

Licenses

Number Status Type Date End date
1303990-DCA Inactive Business 2008-11-07 2008-12-06
1303979-DCA Inactive Business 2008-11-07 2008-12-06
1303992-DCA Inactive Business 2008-11-07 2008-12-06
1295310-DCA Inactive Business 2008-08-12 2008-12-31
1294040-DCA Inactive Business 2008-07-29 2010-06-30
1292583-DCA Inactive Business 2008-07-15 2008-12-31
1292093-DCA Inactive Business 2008-07-10 2010-06-30
1284368-DCA Inactive Business 2008-05-07 2010-12-31
1284376-DCA Inactive Business 2008-05-06 2010-06-30
1272252-DCA Inactive Business 2007-11-08 2010-12-31

History

Start date End date Type Value
2001-06-05 2007-06-05 Address 9950 MAYLAND DR, RICHMOND, VA, 23233, 1464, USA (Type of address: Chief Executive Officer)
1999-06-08 2001-06-05 Address 9950 MAYLAND DRIVE, RICHMOND, VA, 23233, 1464, USA (Type of address: Chief Executive Officer)
1995-06-13 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-06-13 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-01-14 1999-06-08 Address 1747 CORCORAN STREET, NW, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer)
1993-01-14 1995-06-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-06-22 1993-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-05-29 1981-06-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-05-29 1995-06-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070605002694 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050811002049 2005-08-11 BIENNIAL STATEMENT 2005-05-01
030512002352 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010605002758 2001-06-05 BIENNIAL STATEMENT 2001-05-01
990608002202 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970523002128 1997-05-23 BIENNIAL STATEMENT 1997-05-01
970422000940 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
950613000091 1995-06-13 CERTIFICATE OF CHANGE 1995-06-13
931109002498 1993-11-09 BIENNIAL STATEMENT 1993-05-01
930114002909 1993-01-14 BIENNIAL STATEMENT 1992-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1449015 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal
1449021 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal
1442641 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal
1461297 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal
1453731 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal
500623 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal
503155 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal
768333 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal
932533 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal
932928 RENEWAL INVOICED 2009-01-02 340 Electronics Store Renewal

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0706123 Other Contract Actions 2007-06-29 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-29
Termination Date 2008-01-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name ALICEA
Role Plaintiff
Name CIRCUIT CITY STORES, INC.
Role Defendant
0504571 Other Personal Injury 2005-09-27 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 2
Filing Date 2005-09-27
Termination Date 2006-12-20
Date Issue Joined 2005-12-29
Trial End Date 2005-12-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name CIRCUIT CITY STORES, INC.
Role Defendant
8701809 Trademark 1987-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-06-02
Termination Date 1987-08-21
Section 1051

Parties

Name CIRCUIT CITY STORES, INC.
Role Plaintiff
Name CIRCUIT CITY SIGHTS & SOUND
Role Defendant
8803014 Other Contract Actions 1988-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 161
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1988-09-29
Termination Date 1989-05-11
Date Issue Joined 1988-11-07
Section 1332

Parties

Name CIRCUIT CITY STORES, INC.
Role Plaintiff
Name LIGUORI, GLENN
Role Defendant
0401459 Other Personal Injury 2004-04-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-04-08
Termination Date 2007-10-09
Section 1441
Sub Section PI
Status Terminated

Parties

Name MCEADDY
Role Plaintiff
Name CIRCUIT CITY STORES, INC.
Role Defendant
0606791 Other Personal Injury 2006-12-28 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-12-28
Termination Date 2007-08-06
Date Issue Joined 2007-01-04
Section 1441
Sub Section PI
Status Terminated

Parties

Name CHEE
Role Plaintiff
Name CIRCUIT CITY STORES, INC.
Role Defendant
0400427 Civil Rights Employment 2004-01-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-01-20
Termination Date 2005-06-09
Section 2000
Sub Section E
Status Terminated

Parties

Name TARULLI
Role Plaintiff
Name CIRCUIT CITY STORES, INC.
Role Defendant
0303053 Other Civil Rights 2003-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-06-20
Termination Date 2003-10-30
Date Issue Joined 2003-09-29
Section 1471
Status Terminated

Parties

Name BACON
Role Plaintiff
Name CIRCUIT CITY STORES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State