Search icon

SALMON RUN FOOTACTION, INC.

Company Details

Name: SALMON RUN FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1986 (39 years ago)
Date of dissolution: 15 May 2001
Entity Number: 1110732
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 7880 BENT BRANCH DR #100, IRVING, TX, United States, 75063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
R. SHAWN NEVILLE Chief Executive Officer 7880 BENT BRANCH DR #100, IRVING, TX, United States, 75063

History

Start date End date Type Value
1998-09-14 2000-09-11 Address 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1998-09-14 2000-09-11 Address 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1998-05-08 1998-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-09-16 1998-05-08 Address ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-05-13 1998-09-14 Address 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010515000594 2001-05-15 CERTIFICATE OF DISSOLUTION 2001-05-15
000911002831 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980914002127 1998-09-14 BIENNIAL STATEMENT 1998-09-01
980508000229 1998-05-08 CERTIFICATE OF CHANGE 1998-05-08
970108000177 1997-01-08 CERTIFICATE OF AMENDMENT 1997-01-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State