Name: | BATA SHOE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1930 (95 years ago) |
Date of dissolution: | 31 Dec 2004 |
Entity Number: | 39337 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O SISKIND GRADY ROSEN HOOVER, LEVIN PA, 2 E FAYETTE ST, BALTIMORE, MD, United States, 21202 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TIM C. JUDE | Chief Executive Officer | BATA LTD., 59 WYNFORD DR, TORONTO, ONTARIO, Canada, M3C-1U3 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-28 | 2002-09-03 | Address | BATA LTD, 59 WYNFORD DR, NORTH YORK, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1998-09-30 | 2001-11-28 | Address | BATA LTD, 59 WYNFORD DRIVE NORTH YORK, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1998-09-30 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-28 | 2001-11-28 | Address | 4501 PULASKI HIGHWAY, BELCAMP, MD, 21017, 1799, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1998-09-30 | Address | BATA INDUSTRIES, LTD., 59 WYNFORD DRIVE, NORTH YORK, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041230000259 | 2004-12-30 | CERTIFICATE OF MERGER | 2004-12-31 |
020903002408 | 2002-09-03 | BIENNIAL STATEMENT | 2002-08-01 |
011128002249 | 2001-11-28 | BIENNIAL STATEMENT | 2001-08-01 |
990913000753 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
980930002079 | 1998-09-30 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State