Name: | MASTER SHOE REBUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1990 (34 years ago) |
Entity Number: | 1495921 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 78 MAPLE AVENUE, NEW CITY, NY, United States, 10956 |
Address: | 21 brewster avenue, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SQUILLINI | Chief Executive Officer | 78 MAPLE AVE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
c/o JOHN SQUILLINI | DOS Process Agent | 21 brewster avenue, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-21 | 2024-12-06 | Address | 78 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2024-12-06 | Address | 78 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2006-12-07 | 2016-12-21 | Address | 21 BREWSTER AVENUE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2016-12-21 | Address | 78 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1998-12-03 | 2006-12-07 | Address | 21 BREWSTER AVE., STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003501 | 2023-07-03 | CERTIFICATE OF AMENDMENT | 2023-07-03 |
201221060031 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
181217006142 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161221006273 | 2016-12-21 | BIENNIAL STATEMENT | 2016-12-01 |
141229006618 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State