Name: | FOOT LOCKER SOURCING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1985 (40 years ago) |
Entity Number: | 1021369 |
ZIP code: | 17011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 330 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Address: | 3543 SIMPSON FERRY RD, CAMP HILL, PA, United States, 17011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARY DILLION | Chief Executive Officer | 330 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FOOT LOCKER SOURCING, INC. | DOS Process Agent | 3543 SIMPSON FERRY RD, CAMP HILL, PA, United States, 17011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 330 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-02 | 2023-08-23 | Address | 330 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2023-08-23 | Address | 330 W 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-08-17 | 2017-08-02 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823003703 | 2023-08-23 | BIENNIAL STATEMENT | 2023-08-01 |
210825001977 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
190816060186 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
SR-14154 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802006959 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State