Search icon

DAVID Z. SHOE CATALOGUE, INC.

Company Details

Name: DAVID Z. SHOE CATALOGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2326868
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 540 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
DAVID ZAKEN Chief Executive Officer 540 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2002-12-02 2006-12-08 Address 540 BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-12-02 2006-12-08 Address 540 BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-12-02 2006-12-08 Address 540 BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-12-21 2002-12-02 Address 540 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081201003128 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061208002283 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050114002443 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021202002631 2002-12-02 BIENNIAL STATEMENT 2002-12-01
981221000018 1998-12-21 CERTIFICATE OF INCORPORATION 1998-12-21

Court Cases

Court Case Summary

Filing Date:
2019-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HENRY
Party Role:
Plaintiff
Party Name:
DAVID Z. SHOE CATALOGUE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State