Name: | CHURCH'S ENGLISH SHOES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1930 (95 years ago) |
Date of dissolution: | 01 Mar 2002 |
Entity Number: | 39276 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 428 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN CHURCH | Chief Executive Officer | ST. JAMES, NORTHHAMPTON, United Kingdom, NN55J-B |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1990-09-18 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-09-18 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1930-08-01 | 1990-09-18 | Address | 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-652 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020301000427 | 2002-03-01 | CERTIFICATE OF MERGER | 2002-03-01 |
020301000771 | 2002-03-01 | CERTIFICATE OF MERGER | 2002-03-01 |
000825002538 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State