NEWBLUESHOES, INC.

Name: | NEWBLUESHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2011 (14 years ago) |
Entity Number: | 4072391 |
ZIP code: | 12037 |
County: | Columbia |
Place of Formation: | New York |
Address: | 4 GROVE STREET, CHATHAM, NY, United States, 12037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEREDITH ZEITLIN | DOS Process Agent | 4 GROVE STREET, CHATHAM, NY, United States, 12037 |
Name | Role | Address |
---|---|---|
MEREDITH ZEITLIN | Chief Executive Officer | 4 GROVE STREET, CHATHAM, NY, United States, 12037 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-17 | 2021-03-01 | Address | 4 GROVE STREET,, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
2013-03-14 | 2018-01-17 | Address | 176 JOHNSON ST, 2D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2018-01-17 | Address | 176 JOHNSON ST, 2D, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2013-03-14 | 2018-01-17 | Address | 176 JOHNSON ST, 2D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-03-24 | 2013-03-14 | Address | 350 FIFTH AVENUE, SUITE 3505, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060304 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307060543 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
180117000597 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
180117002027 | 2018-01-17 | AMENDMENT TO BIENNIAL STATEMENT | 2017-03-01 |
170302006112 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State