Search icon

G & D WALLKILL SHOE CORP.

Company Details

Name: G & D WALLKILL SHOE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1976 (49 years ago)
Entity Number: 408445
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 505 SCHUTT ROAD, MIDDLETOWN, NY, United States, 10940
Principal Address: GARY GROO, 505 SCHUTT ROAD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GROO Chief Executive Officer 505 SCHUTT ROAD EXT, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
GROO'S SHOES DOS Process Agent 505 SCHUTT ROAD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2002-10-03 2006-09-18 Address 505 SCHUTT RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2002-10-03 2006-09-18 Address 505 SCHUTT RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2002-10-03 2006-09-18 Address GARY GROO, 505 SCHUTT RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-08-21 2002-10-03 Address GROO'S SHOES, RT. 211 CALDON PLAZA, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1998-08-21 2002-10-03 Address GROO'S SHOES, GARY GROO, RT 211 CALDON PLAZA, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150709001 2015-07-09 ASSUMED NAME CORP INITIAL FILING 2015-07-09
110823002264 2011-08-23 BIENNIAL STATEMENT 2010-08-01
080813002604 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060918002729 2006-09-18 BIENNIAL STATEMENT 2006-08-01
040920003098 2004-09-20 BIENNIAL STATEMENT 2004-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State