Name: | AMAZING SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1997 (27 years ago) |
Date of dissolution: | 25 Jun 2013 |
Entity Number: | 2178244 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 500 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LOUZ YOUSSEF | Chief Executive Officer | 500 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-18 | 2008-01-17 | Address | 500 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-10-17 | 2003-09-18 | Address | 500 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-10-17 | 2008-01-17 | Address | 500 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-09-08 | 2008-01-17 | Address | 500 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130625000677 | 2013-06-25 | CERTIFICATE OF DISSOLUTION | 2013-06-25 |
080117002742 | 2008-01-17 | BIENNIAL STATEMENT | 2007-09-01 |
051129002299 | 2005-11-29 | BIENNIAL STATEMENT | 2005-09-01 |
030918002769 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
011017002297 | 2001-10-17 | BIENNIAL STATEMENT | 2001-09-01 |
970908000606 | 1997-09-08 | CERTIFICATE OF INCORPORATION | 1997-09-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State