Name: | CHAUSSURES SAINT MICHEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1977 (47 years ago) |
Entity Number: | 455606 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 125 ORCHARD ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 ORCHARD ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JESS COHEN | Chief Executive Officer | 33 EMERSON DRIVE, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 1998-01-28 | Address | 35 EMERSON DR, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 1998-01-28 | Address | 125 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1998-01-28 | Address | %MURRAY N ACKERMAN, 305 EAST 40 ST., STE. 31S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1977-11-18 | 1995-07-06 | Address | 441 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121012063 | 2012-10-12 | ASSUMED NAME LLC INITIAL FILING | 2012-10-12 |
031106002781 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011206002732 | 2001-12-06 | BIENNIAL STATEMENT | 2001-11-01 |
991209002305 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
980128002676 | 1998-01-28 | BIENNIAL STATEMENT | 1997-11-01 |
950706002311 | 1995-07-06 | BIENNIAL STATEMENT | 1993-11-01 |
A444010-3 | 1977-11-18 | CERTIFICATE OF INCORPORATION | 1977-11-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State