Name: | MAYBERRY SHOE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1977 (48 years ago) |
Date of dissolution: | 05 Oct 2020 |
Entity Number: | 432614 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 131 WEST SENECA STREET / #316, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE E MAYBERRY | Chief Executive Officer | 131 WEST SENECA STREET / #316, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 WEST SENECA STREET / #316, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-09 | 2011-05-24 | Address | 131 W SENECA STREET, #316, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
2009-04-09 | 2011-05-24 | Address | 131 W SENECA STREET, #316, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2009-04-09 | 2011-05-24 | Address | 131 W SENECA STREET, #316, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
1997-01-22 | 2009-04-09 | Address | 200 HIGHBRIDGE ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1997-01-22 | 2009-04-09 | Address | 200 HIGHBRIDGE ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005000324 | 2020-10-05 | CERTIFICATE OF DISSOLUTION | 2020-10-05 |
20140131044 | 2014-01-31 | ASSUMED NAME CORP INITIAL FILING | 2014-01-31 |
130429002070 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110524002529 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
090409002056 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State