Search icon

WORTHS STORES CORP.

Company Details

Name: WORTHS STORES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1981 (44 years ago)
Date of dissolution: 13 Dec 1993
Entity Number: 710107
ZIP code: 21085
County: New York
Place of Formation: Delaware
Address: 3300 FASHION WAY, ATTENTION: KELLIE REYNOLDS, JOPPA, MD, United States, 21085
Principal Address: 3300 FASHION WAY, JOPPA, MD, United States, 21085

Chief Executive Officer

Name Role Address
MIKE SULLIVAN Chief Executive Officer 3300 FASHION WAY, JOPPA, MD, United States, 21085

DOS Process Agent

Name Role Address
MERRY-GO-ROUND ENTERPRISES, INC. DOS Process Agent 3300 FASHION WAY, ATTENTION: KELLIE REYNOLDS, JOPPA, MD, United States, 21085

History

Start date End date Type Value
1993-03-30 1993-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-07-09 1993-03-30 Address 1633 BROADWAY, NEWY ORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931213000234 1993-12-13 SURRENDER OF AUTHORITY 1993-12-13
000055000783 1993-10-26 BIENNIAL STATEMENT 1993-07-01
930330002196 1993-03-30 BIENNIAL STATEMENT 1992-07-01
A780103-4 1981-07-09 APPLICATION OF AUTHORITY 1981-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800627 Other Contract Actions 1988-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 30
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-29
Termination Date 1988-08-29
Section 1332

Parties

Name MAYFAIR INC.
Role Plaintiff
Name WORTHS STORES CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State