Entity Number 1197549
Status Inactive
NameNOSCO SHOE CO.
CountyBroome
Date of registration 26 Aug 1987 (37 years ago) 26 Aug 1987
Date of dissolution 23 Jul 1998 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
THE CORPORATION
DOS Process Agent
99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830
ROBERT E LEE
Chief Executive Officer
99 WOOD AVE SOUTH, ISELIN, NJ, United States, 08830
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)
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