Name: | RUGGED SOLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1995 (30 years ago) |
Entity Number: | 1883368 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 77 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUGGED SOLE INC. | DOS Process Agent | 77 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
GENE HAN | Chief Executive Officer | 77 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-10 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-01-10 | 2024-05-15 | Address | 315 5TH AVENUE, 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515004137 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
950110000273 | 1995-01-10 | CERTIFICATE OF INCORPORATION | 1995-01-10 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-07-11 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State