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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1129 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW COHEN | Chief Executive Officer | 1129 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
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) |
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