Name: | 340 SUPPLY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1986 (39 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1053757 |
ZIP code: | 17105 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | PO BOX 2731, HARRISBURG, PA, United States, 17105 |
Principal Address: | 112 W 34TH ST, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
FOOT LOCKER | DOS Process Agent | PO BOX 2731, HARRISBURG, PA, United States, 17105 |
Name | Role | Address |
---|---|---|
MATTHEW SERRA | Chief Executive Officer | 112 WEST 34TH ST, NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-14 | 2004-01-08 | Address | 3543 SIMPSON FERRY ST, CAMP HILL, PA, 17011, USA (Type of address: Service of Process) |
2002-01-14 | 2004-01-08 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office) |
2002-01-14 | 2004-01-08 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2002-01-14 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2002-01-14 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742358 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
040108002848 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020114002523 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000223002766 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
991122001209 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State