Name: | JILDOR SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1951 (74 years ago) |
Entity Number: | 82494 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 284 CARRIAGE HOUSE DRIVE, AUTHORIZED PERSON, NY, United States, 11753 |
Principal Address: | 473 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY BIENENFELD | Chief Executive Officer | 473 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
JILDOR SHOES, INC. | DOS Process Agent | 284 CARRIAGE HOUSE DRIVE, AUTHORIZED PERSON, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2019-12-09 | 2023-09-20 | Address | 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2007-09-24 | 2023-09-20 | Address | 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2019-12-09 | Address | 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2003-09-17 | 2007-09-24 | Address | 473 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920001088 | 2023-09-20 | BIENNIAL STATEMENT | 2023-09-01 |
230201003165 | 2023-02-01 | BIENNIAL STATEMENT | 2021-09-01 |
191209060059 | 2019-12-09 | BIENNIAL STATEMENT | 2019-09-01 |
171003006541 | 2017-10-03 | BIENNIAL STATEMENT | 2017-09-01 |
160112006068 | 2016-01-12 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State