Name: | D. D. SHOE REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1983 (42 years ago) |
Entity Number: | 843720 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 625 8TH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F DRAGO | Chief Executive Officer | 7002 BLVD EAST, GUTTENBERG, NJ, United States, 07043 |
Name | Role | Address |
---|---|---|
D. D. SHOE REPAIR INC. C/O PORT DRAGO CORP | DOS Process Agent | 625 8TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-04 | 2015-05-01 | Address | 625 8TH AVE, NEW YORK, NY, 10018, 1415, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2015-05-01 | Address | 625 8TH AVE, NEW YORK, NY, 10018, 1415, USA (Type of address: Service of Process) |
1995-05-11 | 1997-06-04 | Address | 625 8TH AVE, NEW YORK, NY, 10018, 1415, USA (Type of address: Principal Executive Office) |
1995-05-11 | 1997-06-04 | Address | 625 8TH AVE, NEW YORK, NY, 10018, 1415, USA (Type of address: Service of Process) |
1983-05-23 | 1995-05-11 | Address | %MASSA & MASSA, ESQS., 25 WEST 43 ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503007008 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150501007052 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130513006685 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110531002290 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090424002837 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State