Search icon

SHOE YORK LLC

Company Details

Name: SHOE YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2006 (19 years ago)
Entity Number: 3403809
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 1217 WEAVER ST., NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
SHOE YORK LLC DOS Process Agent 1217 WEAVER ST., NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2018-08-10 2024-03-12 Address 1217 WEAVER ST., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2011-04-22 2018-08-10 Address 281 GARTH R. APT. C4F, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2010-08-25 2011-04-22 Address 210 E 75TH ST, 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-08-23 2010-08-25 Address APARTMENT 1B, 210 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312000932 2024-03-12 BIENNIAL STATEMENT 2024-03-12
180810006101 2018-08-10 BIENNIAL STATEMENT 2018-08-01
140804006259 2014-08-04 BIENNIAL STATEMENT 2014-08-01
121105006207 2012-11-05 BIENNIAL STATEMENT 2012-08-01
110422000334 2011-04-22 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-22
100825002107 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080908002100 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060823000029 2006-08-23 ARTICLES OF ORGANIZATION 2006-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005618 Other Contract Actions 2010-07-23 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-23
Termination Date 2010-09-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name SHOE YORK LLC
Role Plaintiff
Name BETSCHART
Role Defendant
1007738 Other Contract Actions 2010-10-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-08
Termination Date 2011-08-29
Date Issue Joined 2011-06-20
Pretrial Conference Date 2011-05-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name SHOE YORK LLC
Role Plaintiff
Name BETSCHART
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State