Entity Number 1560688
Status Inactive
NameFRENCH SHOE OUTPOST OF NEW YORK, LTD.
CountyNew York
Date of registration 10 Jul 1991 (33 years ago) 10 Jul 1991
Date of dissolution 18 Nov 2002 18 Nov 2002
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 909 MIDLAND AVE, YONKERS, NY, United States, 10704
Address ZIP code 10704
Principal Address 985 LEXINGTON AVE, NEW YORK, NY, United States, 10021
Principal Address ZIP code 10021
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
SAL ATTINA
DOS Process Agent
909 MIDLAND AVE, YONKERS, NY, United States, 10704
RANDY OCHART
Chief Executive Officer
PO BOX 717, LAKE KATRINE, NY, United States, 12449
1997-07-21
2001-07-06
Address
PO BOX 30, RUBY, NY, 12475, USA (Type of address: Chief Executive Officer)
1993-08-24
1997-07-21
Address
61-16 TYDALL AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1993-03-02
1993-08-24
Address
61-16 TYNDALL AVE, RIVERDALE, NY, 00000, USA (Type of address: Chief Executive Officer)
1991-07-10
1997-07-21
Address
1123 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
021118000164
2002-11-18
CERTIFICATE OF DISSOLUTION
2002-11-18
010706002711
2001-07-06
BIENNIAL STATEMENT
2001-07-01
990714002130
1999-07-14
BIENNIAL STATEMENT
1999-07-01
970721002239
1997-07-21
BIENNIAL STATEMENT
1997-07-01
930824002646
1993-08-24
BIENNIAL STATEMENT
1993-07-01
930302002083
1993-03-02
BIENNIAL STATEMENT
1992-07-01
910710000471
1991-07-10
CERTIFICATE OF INCORPORATION
1991-07-10
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts