ALL SHOES, INC.

Name: | ALL SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1987 (38 years ago) |
Entity Number: | 1139518 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 49 WEST 8TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEF KOHEN | Chief Executive Officer | 49 WEST 8TH STREET, 2RD FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WEST 8TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2006-12-29 | Address | 44 WEST 39TH ST, NEW YORK, NY, 10018, 3802, USA (Type of address: Service of Process) |
2001-01-19 | 2006-12-29 | Address | 44 WEST 39TH ST, NEW YORK, NY, 10018, 3802, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2006-12-29 | Address | 44 WEST 39TH ST, NEW YORK, NY, 10018, 3802, USA (Type of address: Principal Executive Office) |
1999-02-04 | 2001-01-19 | Address | 44 WEST 39TH STREET, NEW YORK, NY, 10018, 3802, USA (Type of address: Service of Process) |
1999-02-04 | 2001-01-19 | Address | 44 WEST 39TH STREET, NEW YORK, NY, 10018, 3802, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090102003289 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
061229002575 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
050209002634 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030204002323 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010119002369 | 2001-01-19 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State