Name: | PROXY SHOES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1642578 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O FERNANDO TOMAS GUARINOS, 152 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | BAKER & MCKENZIE, 805 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FERNANDO TOMAS GUARINOS | Chief Executive Officer | 152 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EVERETT S CARBAJAL ESQ | DOS Process Agent | BAKER & MCKENZIE, 805 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-06 | 1996-06-27 | Address | 152 WEST 57TH STREET, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 1996-06-27 | Address | FERNANDO TOMAS GUARINOS, 152 WEST 57TH STREET 17TH FL., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-06-09 | 1996-06-27 | Address | BAKER & MCKENZIE, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517762 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
960627002751 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
940106002386 | 1994-01-06 | BIENNIAL STATEMENT | 1993-06-01 |
920609000135 | 1992-06-09 | APPLICATION OF AUTHORITY | 1992-06-09 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State