Search icon

BATA SHOE COMPANY, INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TIM C. JUDE Chief Executive Officer BATA LTD., 59 WYNFORD DR, TORONTO, ONTARIO, Canada, M3C-1U3

Links between entities

Type:
Headquarter of
Company Number:
f48d5092-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0058542
State:
KENTUCKY

History

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)

Filings

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