Name: | GOLO FOOTWEAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1915 (110 years ago) |
Date of dissolution: | 11 Oct 1990 |
Entity Number: | 11663 |
County: | New York |
Place of Formation: | New York |
Address: | TUCKER, 430 PARK AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
% MARSHALL BRATTER GREENALLISON & | DOS Process Agent | TUCKER, 430 PARK AVE., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1934-12-24 | 1971-04-16 | Address | 67 WEST 44TH ST., ROOM 1901, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1924-08-14 | 1928-06-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 225000 |
1921-01-07 | 1946-06-29 | Name | GOLO SLIPPER COMPANY, INC. |
1917-10-18 | 1924-08-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1915-05-20 | 1921-01-07 | Name | GOLDSCHMIDT & LOEWENICK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C193698-1 | 1992-11-05 | ASSUMED NAME CORP DISCONTINUANCE | 1992-11-05 |
901011000306 | 1990-10-11 | CERTIFICATE OF DISSOLUTION | 1990-10-11 |
B609875-2 | 1988-03-03 | ASSUMED NAME CORP INITIAL FILING | 1988-03-03 |
902219-3 | 1971-04-16 | CERTIFICATE OF AMENDMENT | 1971-04-16 |
572371-4 | 1966-08-05 | CERTIFICATE OF AMENDMENT | 1966-08-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State