Name: | FOOT LOCKER HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1968 (56 years ago) |
Entity Number: | 171210 |
ZIP code: | 17011 |
County: | New York |
Place of Formation: | New York |
Address: | 3543 simpson ferry rd, camp hill, PA, United States, 17011 |
Principal Address: | 330 W 34TH ST, NEW YORK, NY, United States, 10120 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FOOT LOCKER HOLDINGS, INC. | DOS Process Agent | 3543 simpson ferry rd, camp hill, PA, United States, 17011 |
Name | Role | Address |
---|---|---|
MARY DILLION | Chief Executive Officer | 330 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KINNEY SHOE CORP.,TAX | Agent | DEPT., 233 BROADWAY, NEW YORK, NY |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-02-03 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-11-29 | 2023-02-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2020-12-08 | 2024-12-30 | Address | 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-12-14 | 2024-12-30 | Address | 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-04-19 | 2020-12-08 | Address | 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-01-30 | 2016-04-19 | Address | 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2012-01-30 | 2016-12-14 | Address | 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2005-01-24 | 2012-01-30 | Address | PO BOX 2731, HARRISBURG, PA, 17105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017773 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
221215001944 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
201208060908 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181217006679 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161214006270 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
160419000224 | 2016-04-19 | CERTIFICATE OF CHANGE | 2016-04-19 |
141202007296 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
20140909004 | 2014-09-09 | ASSUMED NAME CORP INITIAL FILING | 2014-09-09 |
121221006133 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
120130002773 | 2012-01-30 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State