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 |
Name | Role | Address |
---|---|---|
RALPH BRAHA | Chief Executive Officer | 10 W 33RD ST, STE 220, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 W 33RD ST, STE 220, NEW YORK, NY, United States, 10001 |
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) |
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