Name: | FOOTSTAR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1992 (33 years ago) |
Date of dissolution: | 24 May 2010 |
Entity Number: | 1683142 |
ZIP code: | 07430 |
County: | New York |
Place of Formation: | Texas |
Address: | 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430 |
Principal Address: | 67 MILLBROOK ST, WORCHESTER, MA, United States, 01606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY A SHEPARD | Chief Executive Officer | 933 MACARTHUR BLVD, MAHWAHYACK, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-29 | 2006-03-02 | Address | 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2005-12-28 | 2005-12-29 | Address | 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2005-01-05 | 2006-11-13 | Address | 1 CROSFIELD AVE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2005-12-28 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-11-21 | 2005-01-05 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100524000892 | 2010-05-24 | CERTIFICATE OF TERMINATION | 2010-05-24 |
081113002765 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061113002581 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
060302000383 | 2006-03-02 | CERTIFICATE OF MERGER | 2006-03-02 |
051229001053 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State