Name: | J K L SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1977 (48 years ago) |
Date of dissolution: | 21 Apr 2006 |
Entity Number: | 421851 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 CHANDLER SQUARE, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CHANDLER SQUARE, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
JAMES DE ANGELIS | Chief Executive Officer | 12 CHANDLER SQUARE, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 2002-12-30 | Address | 12 CHANDLER SQUARE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2002-12-30 | Address | 12 CHANDLER SQUARE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1997-02-14 | Address | 12 CHANGLER SQUARE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1977-01-24 | 1993-05-05 | Address | 20 WEDGEWOOD DR., CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111005049 | 2011-10-05 | ASSUMED NAME CORP INITIAL FILING | 2011-10-05 |
060421000682 | 2006-04-21 | CERTIFICATE OF DISSOLUTION | 2006-04-21 |
050210002054 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
021230002673 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
010118002599 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State