ALCO SHOE CORPORATION

Name: | ALCO SHOE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1988 (37 years ago) |
Entity Number: | 1240839 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANIBAL NIEVES | DOS Process Agent | 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
ANIBAL NIEVES | Chief Executive Officer | 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-07-17 | 2000-03-17 | Address | 116-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
1988-03-04 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-03-04 | 1995-07-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16745 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140805002254 | 2014-08-05 | BIENNIAL STATEMENT | 2014-03-01 |
120615002086 | 2012-06-15 | BIENNIAL STATEMENT | 2012-03-01 |
100407002493 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
060518002065 | 2006-05-18 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State