Search icon

SHOE ZONE #8403, INC.

Company Details

Name: SHOE ZONE #8403, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1972 (53 years ago)
Date of dissolution: 30 Dec 2005
Entity Number: 259901
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3201 W ROYAL LANE, IRVING, TX, United States, 75063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
R. SHAWN NEVILLE Chief Executive Officer 90 MCKEE, MAHWAH, NJ, United States, 07340

History

Start date End date Type Value
2000-08-09 2002-08-13 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1998-08-13 2000-08-09 Address 7880 BENT BRANCH DRIVE, #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1998-08-13 2002-08-13 Address 7880 BENT BRANCH DRIVE, #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1996-12-05 2003-11-10 Name DE DIEGO EXP. BAYAMON FOOTACTION, INC.
1996-09-16 1998-08-13 Address ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080811061 2008-08-11 ASSUMED NAME CORP INITIAL FILING 2008-08-11
051223000898 2005-12-23 CERTIFICATE OF MERGER 2005-12-30
031110000813 2003-11-10 CERTIFICATE OF AMENDMENT 2003-11-10
020813002590 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000809002159 2000-08-09 BIENNIAL STATEMENT 2000-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State