Name: | JESCO FOOTWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2001 (24 years ago) |
Date of dissolution: | 08 Oct 2014 |
Entity Number: | 2686040 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 37TH ST SUITE 301, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 37TH ST SUITE 301, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JACK HABERT | Chief Executive Officer | 37 WEST 37TH ST SUITE 301, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JACK HABERT | Agent | 1740 EAST 9TH STREET, BROOKLYN, NY, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2003-10-03 | Address | 37 WEST 37TH STREET / 3RD FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141008000068 | 2014-10-08 | CERTIFICATE OF DISSOLUTION | 2014-10-08 |
131010006790 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111031002046 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
090921002571 | 2009-09-21 | BIENNIAL STATEMENT | 2009-10-01 |
071002002050 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State