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
Name | Role | Address |
---|---|---|
GLORIA DILLON | Chief Executive Officer | 3108 MAY COURT, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2155 MERRICK RD., MERRICK, NY, United States, 11566 |
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) |
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