Search icon

SHOE ZONE #8404, INC.

Company Details

Name: SHOE ZONE #8404, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1961 (64 years ago)
Date of dissolution: 30 Dec 2005
Entity Number: 134725
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 67 MILLBROOK ST, WORCESTER, MA, United States, 01606
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY A SHEPARD Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2001-02-09 2003-01-29 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1999-02-03 2001-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-02-02 1999-02-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-02-02 2001-02-09 Address 7880 BENT BRANCH DR. #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1999-02-02 2003-01-29 Address 7880 BENT BRANCH DR. #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051223000898 2005-12-23 CERTIFICATE OF MERGER 2005-12-30
050222002235 2005-02-22 BIENNIAL STATEMENT 2005-01-01
031110000817 2003-11-10 CERTIFICATE OF AMENDMENT 2003-11-10
030129002751 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010209002722 2001-02-09 BIENNIAL STATEMENT 2001-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State