Name: | SHOE-FITTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1987 (38 years ago) |
Entity Number: | 1177757 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 329 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 329 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS W GIANNINO | Chief Executive Officer | 329 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
SHOE-FITTING, INC. | DOS Process Agent | 329 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-09 | 2021-06-02 | Address | 329 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2013-07-16 | 2015-12-09 | Address | 741 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2013-07-16 | 2015-12-09 | Address | 741 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2013-07-16 | 2015-12-09 | Address | 741 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
2011-06-22 | 2013-07-16 | Address | PO BOX 137, 5 LENAPE RD, JOHNSON, NY, 10933, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060121 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
151209006264 | 2015-12-09 | BIENNIAL STATEMENT | 2015-06-01 |
130716002192 | 2013-07-16 | BIENNIAL STATEMENT | 2013-06-01 |
110622002562 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
070827002285 | 2007-08-27 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State