Search icon

NINE WEST FOOTWEAR CORPORATION

Company Details

Name: NINE WEST FOOTWEAR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1994 (31 years ago)
Date of dissolution: 04 Jan 2010
Entity Number: 1790300
ZIP code: 10604
County: New York
Place of Formation: Delaware
Address: 1129 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1129 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW COHEN Chief Executive Officer 1129 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2004-02-12 2008-02-01 Address 1129 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2002-02-15 2004-02-12 Address 1129 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2002-02-15 2004-02-12 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-02-15 2004-02-12 Address 1129 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2000-02-24 2002-02-15 Address 1129 WEST CHESTER AVE, WHITE PLAINS, NY, 10604, 3529, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100104000452 2010-01-04 CERTIFICATE OF TERMINATION 2010-01-04
080201002068 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060310002741 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040212002756 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020215002704 2002-02-15 BIENNIAL STATEMENT 2002-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State