Search icon

FRIEND'S SHOE REPAIR INC.

Company Details

Name: FRIEND'S SHOE REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517909
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 166 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
IVAN MOROCHO Chief Executive Officer 166 EAST 28TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-05-25 2015-06-23 Address 166 E 28TH ST, NEW YORK, NY, 10016, 8156, USA (Type of address: Service of Process)
2006-05-25 2015-06-23 Address 94-30 59TH AVE, NEW YORK, NY, 11373, 5162, USA (Type of address: Principal Executive Office)
2004-08-12 2006-05-25 Address 80-15 41ST AVE, APT 133, NEW YORK, NY, 11373, 1246, USA (Type of address: Principal Executive Office)
2004-08-12 2006-05-25 Address ROSA M CARDENAS, 166 EAST 28TH ST, NEW YORK, NY, 10016, 8156, USA (Type of address: Service of Process)
2004-08-12 2015-06-23 Address 166 EAST 28TH ST, NEW YORK, NY, 10016, 8156, USA (Type of address: Chief Executive Officer)
2002-05-24 2004-08-12 Address 80-15 41ST AVE #133, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2002-05-24 2004-08-12 Address 166 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-06 2004-08-12 Address CARMEN MOROCHO, 166 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210916002501 2021-09-16 BIENNIAL STATEMENT 2021-09-16
150623002026 2015-06-23 BIENNIAL STATEMENT 2014-06-01
080703002729 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060525003080 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040812002429 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020524002487 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000606000589 2000-06-06 CERTIFICATE OF INCORPORATION 2000-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143120 CL VIO INVOICED 2011-04-27 375 CL - Consumer Law Violation

Date of last update: 20 Jan 2025

Sources: New York Secretary of State