Search icon

CHAUSSURES SAINT MICHEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 ORCHARD ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JESS COHEN Chief Executive Officer 33 EMERSON DRIVE, GREAT NECK, NY, United States, 11023

History

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)

Filings

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