Search icon

SOUTH SHORE FOOTACTION, INC.

Company Details

Name: SOUTH SHORE FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1992 (33 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 1620468
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 983 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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 STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MAUREEN RICHARDS Chief Executive Officer 983 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2000-03-27 2005-06-28 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2000-03-27 2005-06-28 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1998-02-02 2000-03-27 Address 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1998-02-02 2000-03-27 Address 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-02-02 Address ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051215000178 2005-12-15 CERTIFICATE OF MERGER 2005-12-31
050628002801 2005-06-28 BIENNIAL STATEMENT 2004-03-01
020314002434 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000327002938 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980331002551 1998-03-31 BIENNIAL STATEMENT 1998-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State