Search icon

KUANG YE SHOES STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KUANG YE SHOES STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2009 (16 years ago)
Date of dissolution: 02 May 2023
Entity Number: 3857954
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 32 E BROADWAY STE 108, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUANG YE SHOES STORE INC. DOS Process Agent 32 E BROADWAY STE 108, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
LI Z LIN Chief Executive Officer 32 E BROADWAY STE 108, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2019-09-18 2023-05-03 Address 32 E BROADWAY STE 108, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-09-18 2023-05-03 Address 32 E BROADWAY STE 108, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-10-28 2019-09-18 Address 60 HENRY ST #9A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-10-28 2019-09-18 Address 60 HENRY ST #9A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-05-22 2015-10-28 Address 32 E BROADWAY STE 108, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230503002268 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
190918060324 2019-09-18 BIENNIAL STATEMENT 2019-09-01
170908006157 2017-09-08 BIENNIAL STATEMENT 2017-09-01
151028002026 2015-10-28 BIENNIAL STATEMENT 2015-09-01
130522006325 2013-05-22 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2882318 CL VIO INVOICED 2018-09-12 260 CL - Consumer Law Violation
2882319 OL VIO INVOICED 2018-09-12 370 OL - Other Violation
2826000 CL VIO CREDITED 2018-08-03 175 CL - Consumer Law Violation
2826001 OL VIO CREDITED 2018-08-03 250 OL - Other Violation
1566134 CL VIO INVOICED 2014-01-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-26 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-07-26 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State