Name: | JERR SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1975 (50 years ago) |
Entity Number: | 370924 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 2299 BROADWAY, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 225
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A GOLDBERG | Chief Executive Officer | 262 CENTRAL PARK WEST, 12-D, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2299 BROADWAY, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 225, Par value: 0 |
2025-02-20 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 225, Par value: 0 |
2024-12-13 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 225, Par value: 0 |
2012-12-28 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 225, Par value: 0 |
1997-05-15 | 2013-05-17 | Address | 250 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517002286 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
121228000833 | 2012-12-28 | CERTIFICATE OF AMENDMENT | 2012-12-28 |
110518002512 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090417002675 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070511002904 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79195 | CL VIO | INVOICED | 2007-11-20 | 250 | CL - Consumer Law Violation |
20088 | CL VIO | INVOICED | 2003-10-30 | 100 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State