Search icon

DEXTER SHOE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: DEXTER SHOE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1983 (42 years ago)
Date of dissolution: 16 Nov 1993
Entity Number: 831012
ZIP code: 04930
County: New York
Place of Formation: Maine
Address: RAILROAD AVENUE, DEXTER, ME, United States, 04930
Principal Address: 114 RAILROAD AVENUE, DEXTER, ME, United States, 04930

Chief Executive Officer

Name Role Address
HAROLD ALFOND Chief Executive Officer 114 RAILROAD AVENUE, DEXTER, ME, United States, 04930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAILROAD AVENUE, DEXTER, ME, United States, 04930

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1983-03-28 1993-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-03-28 1993-11-16 Address RAILROAD AVE., DEXTER, ME, 04930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931116000142 1993-11-16 SURRENDER OF AUTHORITY 1993-11-16
930503002943 1993-05-03 BIENNIAL STATEMENT 1993-03-01
A963997-4 1983-03-28 APPLICATION OF AUTHORITY 1983-03-28

Court Cases

Court Case Summary

Filing Date:
2000-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
DEXTER SHOE COMPANY
Party Role:
Plaintiff
Party Name:
MARINE OFFICE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-06-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
LASKY,
Party Role:
Plaintiff
Party Name:
DEXTER SHOE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State