Search icon

LIZ CLAIBORNE SHOES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIZ CLAIBORNE SHOES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1990 (35 years ago)
Date of dissolution: 03 Oct 2013
Entity Number: 1465337
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM L MCCOMB Chief Executive Officer 1441 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-28 2010-08-25 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-17 2010-08-25 Address ONE CLAIBORNE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1998-08-17 2008-09-17 Address ONE CLAIBORNE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18491 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131003000480 2013-10-03 CERTIFICATE OF TERMINATION 2013-10-03
120910006627 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100825002582 2010-08-25 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State