Name: | FOOTWEAR EXPRESS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1986 (39 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1107623 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 47 W 34TH ST., #1122, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL SUTTON | Chief Executive Officer | 47 W 34TH ST, #1122, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 W 34TH ST., #1122, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-17 | 1996-08-01 | Address | 47 W 34TH ST., #1122, NEW YORK, NY, 10001, 3012, USA (Type of address: Chief Executive Officer) |
1986-08-27 | 1995-02-17 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1594561 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980825002297 | 1998-08-25 | BIENNIAL STATEMENT | 1998-08-01 |
960801002606 | 1996-08-01 | BIENNIAL STATEMENT | 1996-08-01 |
950217002002 | 1995-02-17 | BIENNIAL STATEMENT | 1993-08-01 |
B395275-2 | 1986-08-27 | CERTIFICATE OF INCORPORATION | 1986-08-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State