Search icon

THE SHOE SELLER, LTD.

Company Details

Name: THE SHOE SELLER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 581599
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2155 MERRICK RD., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA DILLON Chief Executive Officer 3108 MAY COURT, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2155 MERRICK RD., MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-04-19 1997-09-11 Address 2155 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-04-19 1997-09-11 Address 3108 MAY COURT, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1995-04-19 1997-09-11 Address 2155 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1979-09-14 1995-04-19 Address 160 BROADWAY, NEWYORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200203026 2020-02-03 ASSUMED NAME LLC INITIAL FILING 2020-02-03
DP-2099030 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
970911002324 1997-09-11 BIENNIAL STATEMENT 1997-09-01
950419002063 1995-04-19 BIENNIAL STATEMENT 1993-09-01
A606293-3 1979-09-14 CERTIFICATE OF INCORPORATION 1979-09-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State