Search icon

OAKDALE MALL FOOTACTION, INC.

Company Details

Name: OAKDALE MALL FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1962 (63 years ago)
Date of dissolution: 02 Mar 2006
Entity Number: 147225
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 7880 BENT BRANCH DR #100, IRVING, TX, United States, 75063

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
1998-02-10 2000-04-24 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1996-07-23 1998-02-10 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1996-07-23 1998-02-10 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
1996-07-23 1998-02-10 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1992-11-05 1996-07-23 Address 67 MILLBROOK STREET, WORCESTER, NY, 01606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060302000383 2006-03-02 CERTIFICATE OF MERGER 2006-03-02
020501002762 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000424002259 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980423002031 1998-04-23 BIENNIAL STATEMENT 1998-04-01
980210002354 1998-02-10 BIENNIAL STATEMENT 1996-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State