Name: | CENTRAL SHOE REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2363050 |
ZIP code: | 10112 |
County: | New York |
Place of Formation: | New York |
Address: | 30 ROCKEFELLER CENTER, CONCOURSE LEVEL, NEW YORK, NY, United States, 10112 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HUGO ARDAIX | Chief Executive Officer | 30 ROCKEFELLER CENTER, CONCOURSE LEVEL, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 ROCKEFELLER CENTER, CONCOURSE LEVEL, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-01 | 2001-07-10 | Address | TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145047 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110606002032 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
070629002385 | 2007-06-29 | BIENNIAL STATEMENT | 2007-04-01 |
060124003331 | 2006-01-24 | BIENNIAL STATEMENT | 2005-04-01 |
030610002122 | 2003-06-10 | BIENNIAL STATEMENT | 2003-04-01 |
010710002289 | 2001-07-10 | BIENNIAL STATEMENT | 2001-04-01 |
990401000372 | 1999-04-01 | CERTIFICATE OF INCORPORATION | 1999-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-12-11 | No data | 30 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10112 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-13 | No data | 30 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10112 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3130361 | OL VIO | INVOICED | 2019-12-20 | 250 | OL - Other Violation |
2362646 | CL VIO | INVOICED | 2016-06-10 | 175 | CL - Consumer Law Violation |
62857 | CL VIO | INVOICED | 2006-11-14 | 500 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-11 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2016-05-13 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2508037700 | 2020-05-01 | 0202 | PPP | 30 ROCKEFELLER PLZ CONCOURSE LEVEL, NEW YORK, NY, 10112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State