Search icon

UNIVERSAL SHOES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1997 (28 years ago)
Date of dissolution: 17 Sep 2007
Entity Number: 2106908
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419
Principal Address: 78-04 19TH ROAD, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANIBAL NIEVES Chief Executive Officer 116-14 LIBERTY AVE., RICHMOND, NY, United States, 11419

DOS Process Agent

Name Role Address
ANIBAL NIEVES DOS Process Agent 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1999-07-09 2003-03-27 Address 116-14 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1999-07-09 2003-03-27 Address 116-14 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1999-07-09 2003-03-27 Address 116-14 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1997-01-28 1999-07-09 Address 116-16 LIBERTY AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070917000032 2007-09-17 CERTIFICATE OF DISSOLUTION 2007-09-17
050912002731 2005-09-12 BIENNIAL STATEMENT 2005-01-01
030327002617 2003-03-27 BIENNIAL STATEMENT 2003-01-01
010619002459 2001-06-19 BIENNIAL STATEMENT 2001-01-01
990709002128 1999-07-09 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State