Search icon

FOOT LOCKER SOURCING, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARY DILLION Chief Executive Officer 330 WEST 34TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FOOT LOCKER SOURCING, INC. DOS Process Agent 3543 SIMPSON FERRY RD, CAMP HILL, PA, United States, 17011

History

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)

Filings

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