WEST 74TH STREET SHOE REPAIR CORP.

Name: | WEST 74TH STREET SHOE REPAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1990 (35 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1414304 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 287C AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONICA VALENCIA | DOS Process Agent | 287C AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MONICA VALENCIA | Chief Executive Officer | 287C AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-02 | 2022-01-17 | Address | 287C AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-02-02 | 2022-01-17 | Address | 287C AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2012-02-02 | Address | 287C AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1993-02-11 | 2010-02-02 | Address | 287C AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2012-02-02 | Address | 287C AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220117001449 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140311002259 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120202002001 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100202002940 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080213002212 | 2008-02-13 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2628632 | OL VIO | INVOICED | 2017-06-21 | 250 | OL - Other Violation |
2628631 | CL VIO | INVOICED | 2017-06-21 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-12 | Pleaded | NO RECEIPT GIVEN UPON REQUEST | 1 | 1 | No data | No data |
2017-06-12 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State