Search icon

THE SHOE BOX OF BAYSIDE, INC.

Company Details

Name: THE SHOE BOX OF BAYSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1989 (36 years ago)
Entity Number: 1366581
ZIP code: 11803
County: Queens
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

Chief Executive Officer

Name Role Address
RICHARD KIRSCHENBAUM Chief Executive Officer 417-B SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417-B SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1999-07-21 2013-07-22 Address 419 SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-07-21 2013-07-22 Address 419 SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-07-21 2013-07-22 Address 419 SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-02-10 1999-07-21 Address 409 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-02-10 1999-07-21 Address 409 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-02-10 1999-07-21 Address 409 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1989-07-06 1993-02-10 Address 409 SOUTH OYSTER BAY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722002057 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110722002509 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707003737 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070723002751 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050915002000 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030630002439 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010709002113 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990721002165 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970714002270 1997-07-14 BIENNIAL STATEMENT 1997-07-01
000051000210 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State