-
Home Page
›
-
Counties
›
-
New York
›
-
10024
›
-
ROSY SHOE REPAIR, INC.
Company Details
Name: |
ROSY SHOE REPAIR, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 Jul 2009 (16 years ago)
|
Entity Number: |
3834223 |
ZIP code: |
10024
|
County: |
New York |
Place of Formation: |
New York |
Address: |
101 WEST 84TH STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ROSA ANGAMARCA
|
Chief Executive Officer
|
101 WEST 84TH STREET, NEW YORK, NY, United States, 10024
|
DOS Process Agent
Name |
Role |
Address |
ROSA ANGAMARCA
|
DOS Process Agent
|
101 WEST 84TH STREET, NEW YORK, NY, United States, 10024
|
History
Start date |
End date |
Type |
Value |
2009-07-16
|
2011-08-10
|
Address
|
101 WEST 84TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131011002059
|
2013-10-11
|
BIENNIAL STATEMENT
|
2013-07-01
|
110810002140
|
2011-08-10
|
BIENNIAL STATEMENT
|
2011-07-01
|
090716000214
|
2009-07-16
|
CERTIFICATE OF INCORPORATION
|
2009-07-16
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2889499
|
CL VIO
|
CREDITED
|
2018-09-24
|
175
|
CL - Consumer Law Violation
|
146756
|
CL VIO
|
INVOICED
|
2011-09-21
|
250
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2018-09-13
|
Pleaded
|
REFUND POLICY NOT POSTED
|
1
|
1
|
No data
|
No data
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State