Name: | SHOE SHOW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1993 (31 years ago) |
Entity Number: | 1780425 |
ZIP code: | 28026 |
County: | New York |
Place of Formation: | North Carolina |
Address: | PO BOX 648, CONCORD, NC, United States, 28026 |
Principal Address: | 2201 TRINITY CHURCH RD, CONCORD, NC, United States, 28027 |
Name | Role | Address |
---|---|---|
SHOE SHOW, INC. | DOS Process Agent | PO BOX 648, CONCORD, NC, United States, 28026 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LISA TUCKER | Chief Executive Officer | PO BOX 648, CONCORD, NC, United States, 28026 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | PO BOX 648, CONCORD, NC, 28026, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-09-27 | Address | PO BOX 648, CONCORD, NC, 28026, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-12-28 | Address | PO BOX 648, CONCORD, NC, 28026, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-27 | 2023-12-28 | Address | po box 648, CONCORD, NC, 28026, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2002-04-16 | 2023-09-27 | Address | 2201 TRINITY CHURCH RD, CONCORD, NC, 28027, USA (Type of address: Service of Process) |
2002-04-16 | 2023-09-27 | Address | PO BOX 648, CONCORD, NC, 28026, USA (Type of address: Chief Executive Officer) |
1999-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-01-24 | 2002-04-16 | Address | 776 FLORENCE PL, CONCORD, NC, 28025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228003268 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
230927003607 | 2023-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-13 |
211208002361 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191206060202 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
SR-21212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171208006373 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
161129006210 | 2016-11-29 | BIENNIAL STATEMENT | 2015-12-01 |
140131002203 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
111219002170 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091228002493 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900715 | Other Personal Injury | 2009-06-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZOLANDZ |
Role | Plaintiff |
Name | SHOE SHOW, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 2000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-12-12 |
Termination Date | 2009-05-01 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | WAVERLY COMMONS, LLC |
Role | Plaintiff |
Name | SHOE SHOW, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1992-06-12 |
Termination Date | 1994-03-08 |
Date Issue Joined | 1992-07-22 |
Pretrial Conference Date | 1993-10-22 |
Section | 1114 |
Parties
Name | SHOE SHOW, INC. |
Role | Plaintiff |
Name | LAUNZEL, |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State