Name: | SHOE BOX OF WOODBURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1989 (36 years ago) |
Entity Number: | 1315254 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 417-B SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 417-B SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RICHARD KIRSCHENBAUM | Chief Executive Officer | 417-B SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-25 | 2013-03-05 | Address | 419 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1999-01-25 | 2013-03-05 | Address | 419 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1999-01-25 | 2013-03-05 | Address | 419 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1993-02-11 | 1999-01-25 | Address | 409 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1999-01-25 | Address | 409 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130305002369 | 2013-03-05 | BIENNIAL STATEMENT | 2013-01-01 |
110127003109 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090113002966 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070110002351 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
060804000642 | 2006-08-04 | CERTIFICATE OF AMENDMENT | 2006-08-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State