Search icon

PARK HILL SHOES INC.

Company Details

Name: PARK HILL SHOES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1960 (65 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 129040
ZIP code: 10462
County: New York
Place of Formation: New York
Address: ROBERT KOCH, 1277 CASTLE HILL AVE, BRONX, NY, United States, 10462
Principal Address: 1277 CASTLE HILL AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KOCH Chief Executive Officer 1277 CASTLE HILL AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT KOCH, 1277 CASTLE HILL AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2008-06-24 2013-10-10 Address 13 MANOR HOUSE DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2008-06-24 2013-10-10 Address 13 MANOR HOUSE DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1998-05-18 2013-10-10 Address 13 MANOR HOUSE DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1995-07-24 1998-05-18 Address 13 MANOR HOUSE DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1993-06-23 2008-06-24 Address 17 MANOR HOUSE DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181228000249 2018-12-28 CERTIFICATE OF DISSOLUTION 2018-12-28
131010002222 2013-10-10 BIENNIAL STATEMENT 2012-05-01
080624002848 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060511002824 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040526002710 2004-05-26 BIENNIAL STATEMENT 2004-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State