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 |
Name | Role | Address |
---|---|---|
SHOE YORK LLC | DOS Process Agent | 1217 WEAVER ST., NEW ROCHELLE, NY, United States, 10804 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005618 | Other Contract Actions | 2010-07-23 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHOE YORK LLC |
Role | Plaintiff |
Name | BETSCHART |
Role | Defendant |
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