PARK HILL SHOES OF EASTCHESTER, INC.

Name: | PARK HILL SHOES OF EASTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1975 (50 years ago) |
Date of dissolution: | 01 Aug 2008 |
Entity Number: | 384262 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 686 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE KOCH | Chief Executive Officer | 686 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 686 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-06 | 2001-12-20 | Address | 686 WHITE PLAINS RD, SCARSDALE, NY, 11583, USA (Type of address: Service of Process) |
1995-07-24 | 1997-11-06 | Address | 13 MANOR HOUSE DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
1993-05-21 | 2001-12-20 | Address | 17 MANOR HOUSE DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2001-12-20 | Address | 17 MANOR HOUSE DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1995-07-24 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080801000898 | 2008-08-01 | CERTIFICATE OF DISSOLUTION | 2008-08-01 |
071109002850 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
20070608010 | 2007-06-08 | ASSUMED NAME LLC INITIAL FILING | 2007-06-08 |
051213002027 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031023002169 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State