Search icon

NEW CENTURY FOOTWEAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CENTURY FOOTWEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2000 (25 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2507467
ZIP code: 11104
County: New York
Place of Formation: Delaware
Address: 52-16 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent 52-16 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
EDWARD R. ROSENFELD Chief Executive Officer 52-16 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 52-16 BARNETT AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2019-11-13 2024-05-08 Address C/O STEVEN MADDEN, LTD., 52-16 BARNETT AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2019-11-13 2024-05-08 Address 52-16 BARNETT AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2006-12-05 2019-11-13 Address STEINER LLP, 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-06-26 2019-11-13 Address 20 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508003059 2024-05-07 CERTIFICATE OF TERMINATION 2024-05-07
220908003497 2022-09-08 BIENNIAL STATEMENT 2022-05-01
191113060216 2019-11-13 BIENNIAL STATEMENT 2018-05-01
141224006126 2014-12-24 BIENNIAL STATEMENT 2014-05-01
120627006192 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State