Search icon

FOOTPRINTS OF ENGLAND, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HENRY HONG Chief Executive Officer 91 BOBOLINK COURT, WAYNE, NJ, United States, 07470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10014

History

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)

Filings

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