Search icon

FOOT LOCKER STORES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2731, HARRISBURG, PA, United States, 17105

Chief Executive Officer

Name Role Address
RICHARD JOHNSON Chief Executive Officer 330 W 34TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2019-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
FOOT LOCKER STORES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State