Name: | 6210 CONTINENTAL SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1966 (59 years ago) |
Entity Number: | 195864 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6210 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6210 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
GUY SALADINO | Chief Executive Officer | 2274 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1966-02-24 | 1995-07-21 | Address | 1422 AVE. U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430002213 | 2014-04-30 | BIENNIAL STATEMENT | 2014-02-01 |
120402002649 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100323002590 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080222002051 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060329002916 | 2006-03-29 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79563 | CL VIO | INVOICED | 2009-03-27 | 300 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State