Name: | JOPLING SHOES OF ELECHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1968 (57 years ago) |
Date of dissolution: | 30 Aug 2001 |
Entity Number: | 220618 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 70-31 PARSONS BLVD., FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING COHEN | Chief Executive Officer | 70-31 PARSONS BLVD., FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70-31 PARSONS BLVD., FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1968-03-06 | 1995-05-01 | Address | 70-31 PARSONS BLVD., FLUSHING, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010830000033 | 2001-08-30 | CERTIFICATE OF DISSOLUTION | 2001-08-30 |
000412002601 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
980325002088 | 1998-03-25 | BIENNIAL STATEMENT | 1998-03-01 |
C227871-2 | 1995-10-13 | ASSUMED NAME CORP INITIAL FILING | 1995-10-13 |
950501002216 | 1995-05-01 | BIENNIAL STATEMENT | 1994-03-01 |
670043-4 | 1968-03-06 | CERTIFICATE OF INCORPORATION | 1968-03-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State