Name: | FOOT LOCKER CORPORATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2001 (24 years ago) |
Entity Number: | 2597991 |
ZIP code: | 17011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3543 simpson ferry rd, camp hill, PA, United States, 17011 |
Principal Address: | 330 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARY DILLION | Chief Executive Officer | 330 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FOOT LOCKER CORPORATE SERVICES, INC. | DOS Process Agent | 3543 simpson ferry rd, camp hill, PA, United States, 17011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 330 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2025-01-08 | Address | 3543 SIMPSON FERRY RD, CAMP HILL, PA, 17011, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-01-10 | 2025-01-08 | Address | 330 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2017-01-10 | Address | 113 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002888 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230123001287 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
210122060015 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
SR-32702 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190123060432 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State