Name: | ALDO SHOES WEST FORTY SECOND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2011 (13 years ago) |
Date of dissolution: | 17 Oct 2022 |
Entity Number: | 4143679 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-20 | 2012-04-04 | Address | 110 OLD COUNTRY ROAD, SUITE 3, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221017002154 | 2022-10-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-17 |
210901004324 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190913060293 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58569 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58570 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901007441 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150921006242 | 2015-09-21 | BIENNIAL STATEMENT | 2015-09-01 |
131001006446 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
120404000178 | 2012-04-04 | CERTIFICATE OF CHANGE | 2012-04-04 |
111118001112 | 2011-11-18 | CERTIFICATE OF PUBLICATION | 2011-11-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State