ZENA'S SHOES INC.

Name: | ZENA'S SHOES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1996 (29 years ago) |
Entity Number: | 2039910 |
ZIP code: | 08016 |
County: | Kings |
Place of Formation: | New York |
Address: | 6 COOPER ST, BURLINGTON, NJ, United States, 08016 |
Principal Address: | 6 COOPER ST., BURLINGTON, NJ, United States, 08016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW RUSINEK | Chief Executive Officer | 6 COOPER ST., BURLINGTON, NJ, United States, 08016 |
Name | Role | Address |
---|---|---|
ZENA'S SHOES INC. | DOS Process Agent | 6 COOPER ST, BURLINGTON, NJ, United States, 08016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 6 COOPER ST., BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-06-21 | Address | 6 COOPER ST, BURLINGTON, NJ, 08016, USA (Type of address: Service of Process) |
2018-06-01 | 2024-06-21 | Address | 6 COOPER ST., BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
2017-08-03 | 2018-06-01 | Address | 630 GROVE STREET, DUNELLEN, NJ, 08812, USA (Type of address: Chief Executive Officer) |
2017-08-03 | 2018-06-01 | Address | 630 GROVE STREET, DUNELLEN, NJ, 08812, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621002511 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220731000016 | 2022-07-31 | BIENNIAL STATEMENT | 2022-06-01 |
180601006025 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170803002002 | 2017-08-03 | AMENDMENT TO BIENNIAL STATEMENT | 2016-06-01 |
160602007052 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State