Name: | LOOP SHOES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1982 (43 years ago) |
Entity Number: | 792129 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 14 EAST 17TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED MARSH | Chief Executive Officer | 14 EAST 17TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 EAST 17TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-12 | 2006-11-14 | Address | SKALA, BASS & RHINE LLP, 750 LEXINGTON AVE 23RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1982-09-10 | 2003-11-12 | Address | WEBER & SKALA, 450 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080922002624 | 2008-09-22 | BIENNIAL STATEMENT | 2008-09-01 |
061114002635 | 2006-11-14 | BIENNIAL STATEMENT | 2006-09-01 |
031112002109 | 2003-11-12 | BIENNIAL STATEMENT | 2002-09-01 |
A901662-4 | 1982-09-10 | CERTIFICATE OF INCORPORATION | 1982-09-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62535 | CL VIO | INVOICED | 2006-09-14 | 250 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State