Search icon

LAS AMERICAS FOOTACTION, INC.

Company Details

Name: LAS AMERICAS FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1967 (58 years ago)
Date of dissolution: 02 Mar 2006
Entity Number: 207984
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3201 W ROYAL LANE, IRVING, TX, United States, 75063
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
R. SHAWN NEVILLE Chief Executive Officer 90 MCKEE, MAHWAH, NJ, United States, 07340

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-04-05 2003-03-20 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-03-20 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1999-04-05 2001-04-05 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1999-02-04 1999-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-05-27 1999-04-05 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060302000383 2006-03-02 CERTIFICATE OF MERGER 2006-03-02
050610002312 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030320002483 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010405002423 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990405002585 1999-04-05 BIENNIAL STATEMENT 1999-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State