Name: | SHOE MANIA HOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2007 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3570281 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 853 BROADWAY, NEW YORK, NY, United States, 10003 |
Principal Address: | 853 BROADWAY STE 201, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SHOE MANIA | DOS Process Agent | 853 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARK COHEN | Chief Executive Officer | 853 BROADWAY STE 201, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2009-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2155307 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110914002760 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090910002455 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
090313000683 | 2009-03-13 | CERTIFICATE OF AMENDMENT | 2009-03-13 |
070920000223 | 2007-09-20 | CERTIFICATE OF INCORPORATION | 2007-09-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State