Search icon

EXPRESS COBBLER, INC.

Company Details

Name: EXPRESS COBBLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1987 (38 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 1140150
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 2 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
CALOGERO COLLETTI Chief Executive Officer 2 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
1999-02-12 2023-07-28 Address 2 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1994-05-18 1999-02-12 Address 2 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1994-05-18 2023-07-28 Address 2 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
1987-01-28 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-28 1994-05-18 Address 144 WEST 67TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728004219 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
130206002386 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110202002345 2011-02-02 BIENNIAL STATEMENT 2011-01-01
070119002537 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050225002465 2005-02-25 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2566961 CL VIO INVOICED 2017-03-02 175 CL - Consumer Law Violation
2558213 CL VIO CREDITED 2017-02-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-23 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State