Search icon

TIM EVANS SHOES CORP.

Company Details

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

DOS Process Agent

Name Role Address
PAUL LARN DOS Process Agent 500 WEST 43RD STREET, 12C, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PAUL LARN Chief Executive Officer 500 WEST 43RD STREET, 12C, NEW YORK, NY, United States, 10036

History

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)

Filings

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