Search icon

SHOE ZONE #8412, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOE ZONE #8412, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1987 (38 years ago)
Date of dissolution: 30 Dec 2005
Entity Number: 1148332
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 3201 W ROYAL LN, IRVING, TX, United States, 75063
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A SHEPARD Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-02-26 2003-03-20 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
2001-02-26 2003-03-20 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1999-01-06 2001-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-26 2001-02-26 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1997-03-26 2001-02-26 Address 7880 BENT BRANCH DR, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051223000898 2005-12-23 CERTIFICATE OF MERGER 2005-12-30
050512002161 2005-05-12 BIENNIAL STATEMENT 2005-02-01
031110000897 2003-11-10 CERTIFICATE OF AMENDMENT 2003-11-10
030320002666 2003-03-20 BIENNIAL STATEMENT 2003-02-01
010226002291 2001-02-26 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State