Name: | FOOTPRINTS OF ENGLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1650073 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 91 BOBOLINK COURT, WAYNE, NJ, United States, 07470 |
Address: | 373 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY HONG | Chief Executive Officer | 91 BOBOLINK COURT, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 373 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-24 | 1998-08-19 | Address | 246-33 54TH AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
1993-09-24 | 1998-08-19 | Address | 373 AVENUE OF AMERICAS, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-09-24 | 1998-08-19 | Address | 373 AVENUE OF AMERICAS, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1992-07-08 | 1993-09-24 | Address | 55 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1702456 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980819002448 | 1998-08-19 | BIENNIAL STATEMENT | 1998-07-01 |
930924003302 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
920708000228 | 1992-07-08 | CERTIFICATE OF INCORPORATION | 1992-07-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State