Search icon

NOSCO SHOE CO.

Print

Details

Entity Number 1197549

Status Inactive

NameNOSCO SHOE CO.

CountyBroome

Date of registration 26 Aug 1987 (37 years ago)

Date of dissolution 23 Jul 1998

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

Address ZIP code

Principal Address 99 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830

Principal Address ZIP code

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

Chief Executive Officer

Name Role Address

ROBERT E LEE

Chief Executive Officer

99 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830

History

Start date End date Type Value

1997-09-12

1998-07-23

Address

99 WOOD AVE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Service of Process)

1993-09-08

1997-09-12

Address

1100 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)

1993-03-25

1997-09-12

Address

780 HARRY L DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

1993-03-25

1993-09-08

Address

780 HARRY L DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)

1993-03-25

1997-09-12

Address

C/O LEGAL DEPARTMENT, 1100 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

1987-08-26

1993-03-25

Address

ENDICOTT JOHNSON CORP, 1100 EAST MAIN ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

980723000446

1998-07-23

SURRENDER OF AUTHORITY

1998-07-23

970912002387

1997-09-12

BIENNIAL STATEMENT

1997-08-01

930908002341

1993-09-08

BIENNIAL STATEMENT

1993-08-01

930325002009

1993-03-25

BIENNIAL STATEMENT

1992-08-01

B537976-5

1987-08-26

APPLICATION OF AUTHORITY

1987-08-26

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts