Search icon

JIMMY'S SHOES INC.

Company Details

Name: JIMMY'S SHOES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1990 (35 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1466773
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 27 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JAMES KALLENBERG Chief Executive Officer 27 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1993-08-18 1993-09-02 Address 78 MACKEY AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1990-08-07 1993-08-18 Address 27 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739594 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
930902002403 1993-09-02 BIENNIAL STATEMENT 1993-08-01
930818002365 1993-08-18 BIENNIAL STATEMENT 1992-08-01
900807000467 1990-08-07 CERTIFICATE OF INCORPORATION 1990-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804688 Other Contract Actions 1998-07-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 650
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-07-13
Termination Date 1999-02-03
Section 1332

Parties

Name JIMMY'S SHOES INC.
Role Plaintiff
Name RMSA CHARTER SYSTEMS,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State