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