Name: | TRENDS-MATES SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1961 (64 years ago) |
Date of dissolution: | 29 Feb 1996 |
Entity Number: | 138189 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 156 FIFTH AVENUE, SUITE 734, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY R. SMITH | Chief Executive Officer | 156 FIFTH AVENUE, SUITE 734, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 FIFTH AVENUE, SUITE 734, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1961-05-24 | 1995-06-29 | Address | 18 W. 37TH ST., 2ND FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960229000334 | 1996-02-29 | CERTIFICATE OF MERGER | 1996-02-29 |
950629002589 | 1995-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
B644761-2 | 1988-05-26 | ASSUMED NAME CORP INITIAL FILING | 1988-05-26 |
B158023-2 | 1984-11-05 | CERTIFICATE OF AMENDMENT | 1984-11-05 |
270589 | 1961-05-24 | CERTIFICATE OF INCORPORATION | 1961-05-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State