Name: | EXPRESS SHOE & LEATHER REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1993 (32 years ago) |
Entity Number: | 1755919 |
ZIP code: | 11235 |
County: | Nassau |
Place of Formation: | New York |
Address: | 115 BRIGHTWATER CT, APT 6E, BROOKLYN, NY, United States, 11235 |
Principal Address: | 298 CENTRAL AVE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EFIN TEPER | Chief Executive Officer | 298 CENTRAL AVE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
EFIN TEPER | DOS Process Agent | 115 BRIGHTWATER CT, APT 6E, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-05 | 2007-10-23 | Address | EXPRESS SHOE & LEATHER REPAIR, 298 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2005-12-05 | Address | 298 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1997-09-11 | 2001-09-04 | Address | 315 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1997-09-11 | 2005-12-05 | Address | 115 BRIGHTWATER CT, APT 6-E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1997-09-11 | 2001-09-04 | Address | 315 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114002324 | 2013-11-14 | BIENNIAL STATEMENT | 2013-09-01 |
110928002496 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090908002225 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
071023002689 | 2007-10-23 | BIENNIAL STATEMENT | 2007-09-01 |
051205002556 | 2005-12-05 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State