Search icon

GOODWEAR SHOE COMPANY, INC.

Company Details

Name: GOODWEAR SHOE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1934 (91 years ago)
Date of dissolution: 01 May 2001
Entity Number: 47864
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 144 DUANE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ARTHUR GOLDSTEIN Chief Executive Officer 144 DUANE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 DUANE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1995-04-27 2000-10-31 Address 144 DUANE ST, NEW YORK, NY, 10013, 3808, USA (Type of address: Chief Executive Officer)
1992-11-25 1995-04-27 Address 144 DUANE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-11-25 1995-04-27 Address 144 DUANE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-11-25 1995-04-27 Address 144 DUANE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1934-11-09 1992-11-25 Address 198 CHURCH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010501000247 2001-05-01 CERTIFICATE OF DISSOLUTION 2001-05-01
001031002112 2000-10-31 BIENNIAL STATEMENT 2000-11-01
981104002038 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961108002139 1996-11-08 BIENNIAL STATEMENT 1996-11-01
950427002267 1995-04-27 BIENNIAL STATEMENT 1993-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State