Search icon

MILES SHOES SMITHTOWN, INC.

Company Details

Name: MILES SHOES SMITHTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1968 (57 years ago)
Date of dissolution: 17 Apr 1998
Entity Number: 220731
ZIP code: 01606
County: New York
Place of Formation: New York
Address: 67 MILLBROOK ST, WORCHESTER, MA, United States, 01606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOM MCAN DOS Process Agent 67 MILLBROOK ST, WORCHESTER, MA, United States, 01606

Chief Executive Officer

Name Role Address
JOHN M ROBINSON Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1996-07-23 1998-04-07 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
1996-07-23 1998-04-07 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1996-07-23 1998-04-07 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1994-03-24 1996-07-23 Address 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer)
1994-03-24 1996-07-23 Address 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980417000036 1998-04-17 CERTIFICATE OF DISSOLUTION 1998-04-17
980407002279 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960723002035 1996-07-23 BIENNIAL STATEMENT 1994-03-01
C230891-1 1996-01-25 ASSUMED NAME CORP AMENDMENT 1996-01-25
C229382-2 1995-11-30 ASSUMED NAME CORP INITIAL FILING 1995-11-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State