Search icon

FOOT LOCKER CORPORATE SERVICES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

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

DOS Process Agent

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

History

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)

Filings

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