Name: | TREASURY FOOTWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1998 (27 years ago) |
Entity Number: | 2258895 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 1658 PITKIN AVE, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1658 PITKIN AVE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
YOUNG C SONG | Chief Executive Officer | 1658 PITKIN AVE, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-15 | 2008-05-19 | Address | 1668 PITKIN AVE, BROOKLYN, NY, 11212, 5645, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2008-05-19 | Address | 1668 PITKIN AVE, BROOKLYN, NY, 11212, 5645, USA (Type of address: Principal Executive Office) |
2004-06-15 | 2008-05-19 | Address | 1668 PITKIN AVE, BROOKLYN, NY, 11212, 5645, USA (Type of address: Service of Process) |
2000-05-25 | 2004-06-15 | Address | 1668 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2004-06-15 | Address | 1668 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060226 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
140506007252 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
100707002610 | 2010-07-07 | BIENNIAL STATEMENT | 2010-05-01 |
080519003067 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060519003146 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
99382 | PL VIO | INVOICED | 2008-01-10 | 60 | PL - Padlock Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State