Search icon

MAYBERRY SHOE COMPANY, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE E MAYBERRY Chief Executive Officer 131 WEST SENECA STREET / #316, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 WEST SENECA STREET / #316, MANLIUS, NY, United States, 13104

Links between entities

Type:
Headquarter of
Company Number:
0788177
State:
CONNECTICUT

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2009-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State