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
Name | Role | Address |
---|---|---|
RICHARD KIRSCHENBAUM | Chief Executive Officer | 417-B SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 417-B SOUTH OYSTER BAY RD, PLAINVIEW, NY, United States, 11803 |
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) |
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