Search icon

SHOELESS JOE'S ALL-STAR HALL OF SHAME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOELESS JOE'S ALL-STAR HALL OF SHAME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942803
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 70 MAIN STREET, Box 91, COOPERSTOWN, NY, United States, 13326
Principal Address: 70 MAIN ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA CANNATA Chief Executive Officer 68 MAIN ST, BOX 91, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
SHOELESS JOES ALL-STAR HALL OF SHAME INC DOS Process Agent 70 MAIN STREET, Box 91, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 68 MAIN ST, PO BOX 91, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-12-18 Address 68 MAIN ST, PO BOX 91, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2010-05-10 2024-12-18 Address 70 MAIN STREET, P.O. BOX 91, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2010-04-28 2010-05-10 Address 70 MAIN ST., P.O. BOX 91, COOPERSTOWN, NY, 11326, USA (Type of address: Service of Process)
2010-04-28 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218003953 2024-12-18 BIENNIAL STATEMENT 2024-12-18
200420060268 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180913006287 2018-09-13 BIENNIAL STATEMENT 2018-04-01
140627006199 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120525002499 2012-05-25 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State