Name: | R & R SHOE FASHIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 769669 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 321 WEST 78TH ST, NEW YORK, NY, United States, 10024 |
Principal Address: | 1421 SECOND AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA SLOTNICK | Chief Executive Officer | 1421 SECOND AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ROBERTA SLOTNICK | DOS Process Agent | 321 WEST 78TH ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 1996-06-25 | Address | 321 W 78 ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1996-06-25 | Address | 1421 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108579 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
960625002243 | 1996-06-25 | BIENNIAL STATEMENT | 1996-05-01 |
930720002203 | 1993-07-20 | BIENNIAL STATEMENT | 1993-05-01 |
930201002032 | 1993-02-01 | BIENNIAL STATEMENT | 1992-05-01 |
A867916-4 | 1982-05-13 | CERTIFICATE OF INCORPORATION | 1982-05-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State