Search icon

NEW IMAGE SHOE CORPORATION

Company Details

Name: NEW IMAGE SHOE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1989 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1374172
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 182 EAST 206TH ST, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBIN BLANCOVICH DOS Process Agent 182 EAST 206TH ST, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
RUBIN BLANCOVICH Chief Executive Officer 182 EAST 206TH ST, BRONX, NY, United States, 10458

History

Start date End date Type Value
1995-07-07 1997-08-11 Address 726 LYDIG AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1995-07-07 1997-08-11 Address 182 EAST 206TH ST, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-08-03 1995-07-07 Address 182 EAST 206TH STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1993-08-03 1995-07-07 Address 182 EAST 206TH STREET, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1989-08-04 1995-07-07 Address 182 EAST 206TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1554391 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990825002131 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970811002131 1997-08-11 BIENNIAL STATEMENT 1997-08-01
950707002095 1995-07-07 BIENNIAL STATEMENT 1993-08-01
930803002856 1993-08-03 BIENNIAL STATEMENT 1992-08-01
C041027-3 1989-08-04 CERTIFICATE OF INCORPORATION 1989-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State