Name: | SHOES BY GEORGIO OF GREAT NECK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1991 (34 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1566222 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 42 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GEORGIO | Chief Executive Officer | 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 1999-10-04 | Address | 40 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1999-10-04 | Address | 40 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1991-08-05 | 1999-10-04 | Address | 2151 LEMOINE AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833415 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
010806002659 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
991004002550 | 1999-10-04 | BIENNIAL STATEMENT | 1999-08-01 |
970807002295 | 1997-08-07 | BIENNIAL STATEMENT | 1997-08-01 |
950629002485 | 1995-06-29 | BIENNIAL STATEMENT | 1993-08-01 |
930528002060 | 1993-05-28 | BIENNIAL STATEMENT | 1992-08-01 |
910805000062 | 1991-08-05 | CERTIFICATE OF INCORPORATION | 1991-08-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State