CHOI'S ATHLETIC FOOTWEAR CORP.

Name: | CHOI'S ATHLETIC FOOTWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1995 (29 years ago) |
Entity Number: | 1985497 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1866 THIRD AVENUE, NEW YORK, NY, United States, 10029 |
Principal Address: | 1866 THIRD AVE., NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1866 THIRD AVENUE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
KI BUM KIM | Chief Executive Officer | 1866 THIRD AVENU, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-21 | 2014-02-26 | Address | 1866 THIRD AVENU, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2009-12-21 | Address | 38 W. 32ND ST, STE # 1610, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-12-17 | 2007-12-12 | Address | 1866 THIRD AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2001-12-17 | 2009-12-21 | Address | 1866 THIRD AVE., NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 2001-12-17 | Address | 98 MACARTHUR AVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161220006147 | 2016-12-20 | BIENNIAL STATEMENT | 2015-12-01 |
140226002303 | 2014-02-26 | BIENNIAL STATEMENT | 2013-12-01 |
120113002405 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091221002922 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071212002439 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
124901 | CL VIO | INVOICED | 2010-07-16 | 375 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State