Name: | THE SHOE PALACE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1971 (53 years ago) |
Entity Number: | 319181 |
ZIP code: | 10704 |
County: | New York |
Place of Formation: | New York |
Address: | 6 XAVIER DRIVE, 207A, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 XAVIER DRIVE, 207A, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
BERNARD ELLIOTT | Chief Executive Officer | 6 XAVIER DR, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-05 | 2002-03-18 | Address | 6 XAVIER DRIVE, 207A, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1971-12-07 | 1995-06-05 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060203003027 | 2006-02-03 | BIENNIAL STATEMENT | 2005-12-01 |
031210002168 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
C325020-2 | 2002-12-13 | ASSUMED NAME CORP INITIAL FILING | 2002-12-13 |
020318002691 | 2002-03-18 | BIENNIAL STATEMENT | 2001-12-01 |
950605002116 | 1995-06-05 | BIENNIAL STATEMENT | 1993-12-01 |
950489-4 | 1971-12-07 | CERTIFICATE OF INCORPORATION | 1971-12-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State