Search icon

ARCHE-SHOES.COM, INC.

Company Details

Name: ARCHE-SHOES.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1999 (25 years ago)
Date of dissolution: 04 Nov 2008
Entity Number: 2444223
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 130 W 57TH STREET / #5D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTINE VERBRUGGHEN CAMPEGGI Chief Executive Officer 130 W 57TH STREET / #5D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MARTINE VERBRUGGHEN CAMPEGGI DOS Process Agent 130 W 57TH STREET / #5D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-01-19 2007-11-19 Address 130 WEST 57TH ST #5D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-01-19 2007-11-19 Address 130 WEST 57TH ST #5D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-01-19 2007-11-19 Address 130 WEST 57TH ST #5D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-20 2006-01-19 Address 130 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-11-20 2006-01-19 Address 130 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-20 2006-01-19 Address 130 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-11-29 2001-11-20 Address SUITE 2D, 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081104000869 2008-11-04 CERTIFICATE OF DISSOLUTION 2008-11-04
071119003149 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060119002996 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031027002809 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011120002531 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991129000402 1999-11-29 CERTIFICATE OF INCORPORATION 1999-11-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State