Name: | NAME SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1986 (39 years ago) |
Entity Number: | 1075511 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 988 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 988 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
JOSE VAZQUEZ | Chief Executive Officer | 988 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 1993-07-14 | Address | 1711 74TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2006-09-13 | Address | 988 NOSTRAND AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
1986-04-21 | 2021-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-04-21 | 1993-07-14 | Address | 988 NOSTRAND AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160420006021 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
140521006054 | 2014-05-21 | BIENNIAL STATEMENT | 2014-04-01 |
120612003022 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100421003598 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080507002302 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State