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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
IVAN MOROCHO | Chief Executive Officer | 166 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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 |
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