Search icon

SHOE ZONE #8402, INC.

Company Details

Name: SHOE ZONE #8402, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1979 (46 years ago)
Date of dissolution: 30 Dec 2005
Entity Number: 568838
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 3201 W ROYAL LANE, IRVING, TX, United States, 75063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A. SHEPARD Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NY, United States, 07430

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-07-16 2003-08-01 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1997-07-17 2003-08-01 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1997-07-17 2001-07-16 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1996-08-21 2003-11-10 Name DEL ATLANTICO FOOTACTION, INC.
1993-03-17 1997-07-17 Address 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20181212028 2018-12-12 ASSUMED NAME CORP INITIAL FILING 2018-12-12
051223000898 2005-12-23 CERTIFICATE OF MERGER 2005-12-30
051110002058 2005-11-10 BIENNIAL STATEMENT 2005-07-01
031110001020 2003-11-10 CERTIFICATE OF AMENDMENT 2003-11-10
030801002624 2003-08-01 BIENNIAL STATEMENT 2003-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State