Name: | FOOTLITE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1996 (29 years ago) |
Date of dissolution: | 14 Aug 2024 |
Entity Number: | 2036835 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1062C 3RD AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHU X. LAM | Chief Executive Officer | 1062C 3RD AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
FOOTLITE INN, INC. | DOS Process Agent | 1062C 3RD AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 1062C 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 1062C 3RD AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2024-08-20 | Address | 1062C 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-06-08 | 2024-08-20 | Address | 1062C 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 2018-06-07 | Address | 1062C 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820002220 | 2024-08-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-14 |
220628002000 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200603060235 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180607006454 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160701007273 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State