Name: | FOOTHILL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 18 Aug 2020 |
Entity Number: | 1412880 |
ZIP code: | 11542 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 MANNING ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA C. RYAN | Chief Executive Officer | 5 MANNING ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 MANNING ROAD, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-15 | 1994-05-05 | Address | 23 FOOTHILL LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1994-05-05 | Address | 23 FOOTHILL LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1990-01-09 | 1994-05-05 | Address | 23 FOOTHILL LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818000358 | 2020-08-18 | CERTIFICATE OF DISSOLUTION | 2020-08-18 |
120210002705 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100308002361 | 2010-03-08 | BIENNIAL STATEMENT | 2010-01-01 |
060216003372 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040209002109 | 2004-02-09 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State