STAPLETON SHOE COMPANY, INC.

Name: | STAPLETON SHOE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1970 (55 years ago) |
Date of dissolution: | 09 Jul 2018 |
Entity Number: | 295386 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O EASTMAN FOOTWEAR, 34 WEST 33RD ST 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS MIZRACHI | Chief Executive Officer | C/O EASTMAN FOOTWEAR, 34 WEST 33RD ST 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STAPLETON SHOE COMPANY, INC. | DOS Process Agent | C/O EASTMAN FOOTWEAR, 34 WEST 33RD ST 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2016-09-01 | Address | C/O EASTMAN FOOTWEAR, 34 WEST 33RD ST 7TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2014-09-02 | Address | 68 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2014-09-02 | Address | 68 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2014-09-02 | Address | 68 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1970-09-08 | 1995-05-19 | Address | 60 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180709000233 | 2018-07-09 | CERTIFICATE OF DISSOLUTION | 2018-07-09 |
160901006682 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006913 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120910006543 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100917002378 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62104 | CL VIO | INVOICED | 2007-07-05 | 125 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State