Name: | LIPKIND SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1974 (51 years ago) |
Entity Number: | 419100 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3408 BOSTON RD, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRUDENCIO DOUGLAS | Chief Executive Officer | 801 TILDEN STREET, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3408 BOSTON RD, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-11 | 2014-07-08 | Address | 3410 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
1993-04-23 | 2014-07-08 | Address | 3410 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1974-03-05 | 1994-04-11 | Address | 3410 BOSTON RD., BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140708002031 | 2014-07-08 | BIENNIAL STATEMENT | 2014-03-01 |
100511002804 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
20091113073 | 2009-11-13 | ASSUMED NAME CORP INITIAL FILING | 2009-11-13 |
040505002211 | 2004-05-05 | BIENNIAL STATEMENT | 2004-03-01 |
020402002720 | 2002-04-02 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State