Name: | DIANE SHOE REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1985 (40 years ago) |
Entity Number: | 989536 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 625 EIGHTH AVENUE, 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 |
---|---|---|
PORT DRAGO CORP | DOS Process Agent | 625 EIGHTH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-18 | 2011-04-27 | Address | 625 8TH AVE, NEW YORK, NY, 10018, 1415, USA (Type of address: Principal Executive Office) |
1997-04-18 | 2011-04-27 | Address | 625 8TH AVE, NEW YORK, NY, 10018, 1415, USA (Type of address: Service of Process) |
1995-05-11 | 1997-04-18 | Address | 625 8TH AVE, NEW YORK, NY, 10018, 1415, USA (Type of address: Principal Executive Office) |
1995-05-11 | 1997-04-18 | Address | 625 8TH AVE, NEW YORK, NY, 10018, 1415, USA (Type of address: Service of Process) |
1985-04-15 | 1995-05-11 | Address | MASSA & MASSA, ESQS, 25 W. 43 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427002982 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090327002538 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070416002778 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050520002575 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
010504002343 | 2001-05-04 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State