Name: | THE-BON-TON DEPARTMENT STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1981 (44 years ago) |
Entity Number: | 732446 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Principal Address: | 2801 EAST MARKET ST, BLDG E, YORK, PA, United States, 17402 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM TRACY | Chief Executive Officer | 2801 EAST MARKET ST, BLDG E, YORK, PA, United States, 17402 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-08 | 2018-12-13 | Address | 2801 E. MARKET STREET, BLDG E, YORK, PA, 17402, USA (Type of address: Service of Process) |
2016-01-08 | 2017-12-04 | Address | 2801 EAST MARKET ST, BLDG E, YORK, PA, 17402, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2016-01-08 | Address | 2801 E. MARKET STREET, YORK, PA, 17402, USA (Type of address: Service of Process) |
2013-12-31 | 2016-01-08 | Address | 2801 EAST MARKET ST, YORK, PA, 17402, USA (Type of address: Chief Executive Officer) |
2013-06-25 | 2014-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181213000656 | 2018-12-13 | CERTIFICATE OF CHANGE | 2018-12-13 |
171204007670 | 2017-12-04 | BIENNIAL STATEMENT | 2017-11-01 |
160108006192 | 2016-01-08 | BIENNIAL STATEMENT | 2015-11-01 |
140311000621 | 2014-03-11 | CERTIFICATE OF MERGER | 2014-03-11 |
131231006051 | 2013-12-31 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State