Search icon

FLORSHEIM OCCUPATIONAL FOOTWEAR, INC.

Company Details

Name: FLORSHEIM OCCUPATIONAL FOOTWEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1993 (32 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1711861
ZIP code: 60601
County: Onondaga
Place of Formation: Missouri
Address: 200 N. LASALLE STREET, CHICAGO, IL, United States, 60601
Principal Address: 200 NORTH LASALLE STREET, CHICAGO, IL, United States, 60601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER P CORRITORI Chief Executive Officer 200 N LASALLE ST, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 N. LASALLE STREET, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
1997-04-28 2001-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 2001-03-30 Address 200 NORTH LASALLE STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
1997-04-28 2001-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011029000297 2001-10-29 CANCELLATION OF ANNULMENT OF AUTHORITY 2001-10-29
011029000312 2001-10-29 SURRENDER OF AUTHORITY 2001-10-29
010330002475 2001-03-30 BIENNIAL STATEMENT 2001-03-01
DP-1525985 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
990427002304 1999-04-27 BIENNIAL STATEMENT 1999-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State