Name: | ALA MOANA FOOTACTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1959 (66 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 122080 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 67 MILLBROOK ST, WORCESTER, MA, United States, 01606 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN RICHARDS | Chief Executive Officer | 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-04 | 2005-11-10 | Address | 3201 W ROYAL LANE, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
2003-09-04 | 2005-11-10 | Address | 90 MCKEE, MAHWAH, NJ, 07340, USA (Type of address: Chief Executive Officer) |
1999-09-08 | 2003-09-04 | Address | 7880 BENT BRANCH DR, #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2003-09-04 | Address | 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
1998-02-02 | 1999-09-08 | Address | 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051215000178 | 2005-12-15 | CERTIFICATE OF MERGER | 2005-12-31 |
051110002067 | 2005-11-10 | BIENNIAL STATEMENT | 2005-08-01 |
030904002835 | 2003-09-04 | BIENNIAL STATEMENT | 2003-08-01 |
010810002563 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990908002745 | 1999-09-08 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State