Name: | TIM EVANS SHOES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2006 (19 years ago) |
Entity Number: | 3332956 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 500 WEST 43RD STREET, 12C, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LARN | DOS Process Agent | 500 WEST 43RD STREET, 12C, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PAUL LARN | Chief Executive Officer | 500 WEST 43RD STREET, 12C, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-19 | 2020-03-10 | Address | 5 TUDOR CITY PLACE, STE 904, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2018-03-19 | 2020-03-10 | Address | 5 TUDOR CITY PLACE, STE 904, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-03-19 | 2020-03-10 | Address | 5 TUDOR CITY PLACE, STE 904, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-26 | 2018-03-19 | Address | 5 TUDOR CITY PLACE, STE 738, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2018-03-19 | Address | 5 TUDOR CITY PLACE, STE 738, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-26 | 2018-03-19 | Address | 5 TUDOR CITY PLACE, STE 738, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-03-13 | 2008-03-26 | Address | 320 EAST 42ND STREET, SUITE 2703, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310060309 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180319006052 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
160304006921 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140319006377 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120425002004 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100402002695 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080326002659 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060313000570 | 2006-03-13 | CERTIFICATE OF INCORPORATION | 2006-03-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State