Search icon

FOOT LOCKER HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
FOOT LOCKER HOLDINGS, INC. DOS Process Agent 3543 simpson ferry rd, camp hill, PA, United States, 17011

Chief Executive Officer

Name Role Address
MARY DILLION Chief Executive Officer 330 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
KINNEY SHOE CORP.,TAX Agent DEPT., 233 BROADWAY, NEW YORK, NY

History

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)

Filings

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