CITY FOOTWEAR NY INC.

Name: | CITY FOOTWEAR NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2011 (14 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 4158252 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 281 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYUNDO CHONG | Chief Executive Officer | 281 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 281 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-08-23 | Address | 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2025-01-02 | Address | 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2024-08-23 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-23 | 2025-01-02 | Address | 281 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003138 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
240823001039 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
131025002198 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111026000919 | 2011-10-26 | CERTIFICATE OF INCORPORATION | 2011-10-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State