Search icon

FANCY SHOES OF NY INC.

Company Details

Name: FANCY SHOES OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2862269
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1024 6TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SEDAGHATFAR Chief Executive Officer 1024 6TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DAVID SEDAGHATFAR DOS Process Agent 1024 6TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-01-28 2005-08-26 Address 760 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1851593 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050826002545 2005-08-26 BIENNIAL STATEMENT 2005-01-01
030128000248 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2221819 PL VIO INVOICED 2015-11-24 500 PL - Padlock Violation
1697699 CL VIO INVOICED 2014-06-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-12 Settlement (Pre-Hearing) BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 1 No data No data
2014-05-21 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State