FOOTHOLD TECHNOLOGY, INC.

Name: | FOOTHOLD TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2000 (25 years ago) |
Entity Number: | 2561177 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 36 E 12TH ST, FL 5, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-780-1450
Name | Role | Address |
---|---|---|
MARLOWE GREENBERG | Agent | 666 BROADWAY NO. 400, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
MARLOWE GREENBERG | DOS Process Agent | 36 E 12TH ST, FL 5, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARLOWE GREENBERG | Chief Executive Officer | 36 E 12TH ST, FL 5, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 36 E 12TH ST, FL 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 1333 N CALIFORNIA BLVD STE 448, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer) |
2018-08-13 | 2025-05-19 | Address | 36 E 12TH ST, FL 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-08-13 | 2025-05-19 | Address | 36 E 12TH ST, FL 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2002-10-03 | 2018-08-13 | Address | 666 BROADWAY #400, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519003036 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
180813002003 | 2018-08-13 | BIENNIAL STATEMENT | 2016-10-01 |
080929002569 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061012002984 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041103002598 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State