Name: | M. K. WEIL SHOE CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1950 (75 years ago) |
Entity Number: | 68602 |
ZIP code: | 63139 |
County: | New York |
Place of Formation: | Missouri |
Address: | 5021 FYLER AVENUE, ST. LOUIS, MO, United States, 63139 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5021 FYLER AVENUE, ST. LOUIS, MO, United States, 63139 |
Name | Role | Address |
---|---|---|
KENNETH J AGATSTEIN | Chief Executive Officer | 5021 FYLER AVENUE, ST LOUIS, MO, United States, 63139 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-02-25 | 2006-04-10 | Address | 1211 WASHINGTON AVE, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2006-04-10 | Address | 1211 WASHINGTON AVENUE, ST. LOUIS, MO, 63103, USA (Type of address: Service of Process) |
1993-04-15 | 2006-04-10 | Address | 1211 WASHINGTON AVENUE, ST. LOUIS, MO, 63103, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1998-02-25 | Address | 1211 WASHINGTON AVENUE, ST. LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer) |
1986-10-29 | 1993-04-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-10-29 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-06-22 | 1986-10-29 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-22 | 1986-10-29 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1950-02-27 | 1976-06-22 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1115 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100304002259 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080319002415 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060410002670 | 2006-04-10 | BIENNIAL STATEMENT | 2006-02-01 |
040226002317 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020220002415 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
000307002992 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
991122000383 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
980225002255 | 1998-02-25 | BIENNIAL STATEMENT | 1998-02-01 |
940302002217 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 12 Feb 2025
Sources: New York Secretary of State