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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
CALOGERO COLLETTI | Chief Executive Officer | 2 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10281 |
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) |
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 |
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 |
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