Name: | SANTO DOMINGO SHOE REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1982 (43 years ago) |
Date of dissolution: | 14 Apr 2004 |
Entity Number: | 757371 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-47 192ND STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE AVENA | Chief Executive Officer | 43-47 192ND STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
CARMINE AVENA | DOS Process Agent | 43-47 192ND STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-15 | 1993-06-03 | Address | 31-18 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040414000293 | 2004-04-14 | CERTIFICATE OF DISSOLUTION | 2004-04-14 |
040312002269 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020301002021 | 2002-03-01 | BIENNIAL STATEMENT | 2002-03-01 |
000322002099 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
980407002015 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
940415002073 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
930603002989 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
A849774-4 | 1982-03-15 | CERTIFICATE OF INCORPORATION | 1982-03-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State