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
Name | Role | Address |
---|---|---|
ARTHUR GOLDSTEIN | Chief Executive Officer | 144 DUANE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 DUANE ST, NEW YORK, NY, United States, 10013 |
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) |
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