Name: | FOOT LOCKER STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1992 (33 years ago) |
Date of dissolution: | 01 Feb 2025 |
Entity Number: | 1675616 |
ZIP code: | 17105 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 2731, HARRISBURG, PA, United States, 17105 |
Principal Address: | 330 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2731, HARRISBURG, PA, United States, 17105 |
Name | Role | Address |
---|---|---|
RICHARD JOHNSON | Chief Executive Officer | 330 W 34TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-18 | 2016-10-14 | Address | 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2010-11-18 | Address | 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2016-10-14 | Address | 112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office) |
2002-10-15 | 2004-11-23 | Address | 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office) |
2002-10-15 | 2004-11-23 | Address | 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016640 | 2025-01-30 | CERTIFICATE OF MERGER | 2025-02-01 |
SR-20119 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161014006185 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141015006093 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121107006022 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State