Search icon

AL'S DISCO SHOES INC.

Company Details

Name: AL'S DISCO SHOES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1978 (47 years ago)
Date of dissolution: 15 Jan 2016
Entity Number: 515107
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: ATT: POLA ABIKZER, 823 AVE U, BROOKLYN, NY, United States, 11235
Principal Address: 823 AVENUE U, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: POLA ABIKZER, 823 AVE U, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
POLA ABIKZER Chief Executive Officer 823 AVENUE U, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1997-04-17 2013-11-15 Address 4750 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-04-17 2013-11-15 Address 4750 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1995-06-01 1997-04-17 Address 4750 BEDFORD AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-06-01 1997-04-17 Address 4750 BEDFORD AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1995-06-01 1997-04-17 Address ATT: ALBERT ABIKZER, 823 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170123017 2017-01-23 ASSUMED NAME LLC INITIAL FILING 2017-01-23
160115000114 2016-01-15 CERTIFICATE OF DISSOLUTION 2016-01-15
131115002364 2013-11-15 BIENNIAL STATEMENT 2012-10-01
030207002333 2003-02-07 BIENNIAL STATEMENT 2002-10-01
001114002530 2000-11-14 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144918 CL VIO INVOICED 2011-09-01 500 CL - Consumer Law Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State