Name: | SUNNY ISLE (V.I.) FOOTACTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1987 (37 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 1221422 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3201 W ROYAL LANE, GARLAND, TX, United States, 75014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. SHAWN NEVILLE | Chief Executive Officer | 90 MCKEE, MAHWAH, NJ, United States, 07340 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-07 | 2003-11-24 | Address | 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2000-02-07 | Address | 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2003-11-24 | Address | 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
1992-11-23 | 1997-11-10 | Address | 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office) |
1992-11-23 | 1997-11-10 | Address | 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051223000898 | 2005-12-23 | CERTIFICATE OF MERGER | 2005-12-30 |
031124002624 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
011107002428 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
000207002575 | 2000-02-07 | BIENNIAL STATEMENT | 1999-11-01 |
971110002229 | 1997-11-10 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State