Search icon

CAYEY FOOTACTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAYEY FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1986 (39 years ago)
Date of dissolution: 02 Mar 2006
Entity Number: 1100328
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 3201 W ROYAL LANE, IRVING, TX, United States, 75063
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
R. SHAWN NEVILLE Chief Executive Officer PO BOX 141269, IRVING, TX, United States, 75014

History

Start date End date Type Value
2000-07-26 2002-07-09 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1998-02-10 2002-07-09 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1998-02-10 2000-07-26 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1996-07-23 1998-02-10 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1996-07-23 1998-02-10 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060302000383 2006-03-02 CERTIFICATE OF MERGER 2006-03-02
020709002639 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000726002418 2000-07-26 BIENNIAL STATEMENT 2000-07-01
980707002317 1998-07-07 BIENNIAL STATEMENT 1998-07-01
980210002348 1998-02-10 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State