Search icon

J. SCOTTI SHOES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. SCOTTI SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1994 (31 years ago)
Date of dissolution: 05 Jun 2007
Entity Number: 1818349
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 650 LEE BLVD, YORKTOWN HGTS, NY, United States, 10598
Principal Address: 5305 CHELSEA COVE, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. SCOTTI DOS Process Agent 650 LEE BLVD, YORKTOWN HGTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOHN J SCOTTI Chief Executive Officer 650 LEE BLVD, YORKTOWN HGTS, NY, United States, 10598

History

Start date End date Type Value
1998-05-15 2002-05-16 Address 650 LEE BLVD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-05-15 2002-05-16 Address 161 PITCH PINE DR, MILFORD, PA, 18337, USA (Type of address: Principal Executive Office)
1996-06-03 1998-05-15 Address JEFFERSON VALLEY MALL, 650 LEE BLVD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-06-03 1998-05-15 Address 88 ARGYLE ROAD, LANGHORNE, PA, 19047, USA (Type of address: Principal Executive Office)
1996-06-03 2002-05-16 Address JEFFERSON VALLEY MALL, 650 LEE BLVD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070605000288 2007-06-05 CERTIFICATE OF DISSOLUTION 2007-06-05
060511003185 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040511002712 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020516002406 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000517002347 2000-05-17 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State