Search icon

SUMMIT FOOTWEAR, INC.

Company Details

Name: SUMMIT FOOTWEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1997 (28 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2146765
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Address: 10 W 33RD ST, STE 220, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RALPH BRAHA Chief Executive Officer 10 W 33RD ST, STE 220, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 33RD ST, STE 220, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-08-03 2000-01-20 Address 10 W 33RD ST, NEW YORK, NY, 10001, 3306, USA (Type of address: Chief Executive Officer)
1999-08-03 2000-01-20 Address 10 W 33RD ST, NEW YORK, NY, 10001, 3306, USA (Type of address: Principal Executive Office)
1997-05-23 2000-01-20 Address 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808126 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
010710002544 2001-07-10 BIENNIAL STATEMENT 2001-05-01
000120002210 2000-01-20 BIENNIAL STATEMENT 1999-05-01
990803002226 1999-08-03 BIENNIAL STATEMENT 1999-05-01
970523000579 1997-05-23 APPLICATION OF AUTHORITY 1997-05-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State