Name: | 324 LIVINGSTON FOOTWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1981 (43 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 722293 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 214-67 33RD ROAD, BAYSIDE, NY, United States, 11361 |
Address: | 31 HOYT ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F CLARO | Chief Executive Officer | 31 HOYT ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THOMAS F CLARO | DOS Process Agent | 31 HOYT ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 1997-10-08 | Address | 214-57 33RD RD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1981-09-15 | 1995-07-17 | Address | 14 CYPRESS AVE., KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1622773 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
971008002412 | 1997-10-08 | BIENNIAL STATEMENT | 1997-09-01 |
950717002268 | 1995-07-17 | BIENNIAL STATEMENT | 1993-09-01 |
A797592-5 | 1981-09-15 | CERTIFICATE OF INCORPORATION | 1981-09-15 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State