Search icon

FRENCH SHOE OUTPOST OF NEW YORK, LTD.

Print

Details

Entity Number 1560688

Status Inactive

NameFRENCH SHOE OUTPOST OF NEW YORK, LTD.

CountyNew York

Date of registration 10 Jul 1991 (33 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

SAL ATTINA

DOS Process Agent

909 MIDLAND AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address

RANDY OCHART

Chief Executive Officer

PO BOX 717, LAKE KATRINE, NY, United States, 12449

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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