-
Home Page
›
-
Counties
›
-
New York
›
-
11360
›
-
ALPHA SHOE REPAIR CORP.
Company Details
Name: |
ALPHA SHOE REPAIR CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Aug 2000 (25 years ago)
|
Entity Number: |
2545488 |
ZIP code: |
11360
|
County: |
New York |
Place of Formation: |
New York |
Address: |
88-, BAYSIDE, NY, United States, 11360 |
Principal Address: |
88-12, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JAIRO CARDENAS
|
DOS Process Agent
|
88-, BAYSIDE, NY, United States, 11360
|
Chief Executive Officer
Name |
Role |
Address |
JAIRO CARDENAS
|
Chief Executive Officer
|
208-44 15 DRIVE, BAYSIDE, NY, United States, 11360
|
History
Start date |
End date |
Type |
Value |
2000-08-23
|
2021-07-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2000-08-23
|
2002-11-26
|
Address
|
200 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220803001388
|
2022-08-03
|
BIENNIAL STATEMENT
|
2022-08-01
|
080730002831
|
2008-07-30
|
BIENNIAL STATEMENT
|
2008-08-01
|
060728002531
|
2006-07-28
|
BIENNIAL STATEMENT
|
2006-08-01
|
040922002482
|
2004-09-22
|
BIENNIAL STATEMENT
|
2004-08-01
|
021126002799
|
2002-11-26
|
BIENNIAL STATEMENT
|
2002-08-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2647122
|
CL VIO
|
CREDITED
|
2017-07-26
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-07-24
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.
|
1
|
1
|
No data
|
No data
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
ALPHA SHOE REPAIR CORP.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State