Name: | CHUCKY DESIGNER SHOES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1980 (45 years ago) |
Entity Number: | 612104 |
ZIP code: | 00000 |
County: | Kings |
Place of Formation: | New York |
Address: | 1361 EAST 23RD STREET, BROOKLYN, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C ERANI | Chief Executive Officer | 1304 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
C. ERANI | DOS Process Agent | 1361 EAST 23RD STREET, BROOKLYN, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1994-05-02 | Address | 1361 EAST 23RD STREET, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1980-03-03 | 1993-07-27 | Address | 455 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120427002234 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100513002470 | 2010-05-13 | BIENNIAL STATEMENT | 2010-03-01 |
080310002848 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060324002076 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040323002145 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State