Name: | DESCO SHOE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1941 (84 years ago) |
Date of dissolution: | 18 Dec 1987 |
Entity Number: | 53246 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 60
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WEITZNER LEVINE & LOUIS | DOS Process Agent | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1948-11-10 | 1948-11-10 | Shares | Share type: PAR VALUE, Number of shares: 60, Par value: 1 |
1948-11-10 | 1978-08-02 | Shares | Share type: PAR VALUE, Number of shares: 60, Par value: 1 |
1948-11-10 | 1948-11-10 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
1948-11-10 | 1978-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
1948-11-10 | 1978-08-02 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B580699-4 | 1987-12-18 | CERTIFICATE OF DISSOLUTION | 1987-12-18 |
Z002980-2 | 1979-03-29 | ASSUMED NAME CORP INITIAL FILING | 1979-03-29 |
A505752-15 | 1978-08-02 | CERTIFICATE OF AMENDMENT | 1978-08-02 |
8759-8 | 1954-06-17 | CERTIFICATE OF AMENDMENT | 1954-06-17 |
7390-91 | 1948-11-10 | CERTIFICATE OF AMENDMENT | 1948-11-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State