Search icon

WALT WHITMAN FOOTACTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALT WHITMAN FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1973 (52 years ago)
Date of dissolution: 23 May 2001
Entity Number: 262130
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 7880 BENT BRANCH DR, SUITE 100, IRVING, TX, United States, 75063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

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 7880 BENT BRANCH DR / #100, IRVING, TX, United States, 75063

History

Start date End date Type Value
1997-06-06 2001-05-15 Address 7880 BENT BRANCH DR, SUITE 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1997-06-06 1998-05-08 Address 15 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-11-23 1997-06-06 Address 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer)
1992-11-23 1997-06-06 Address 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office)
1990-09-04 1997-06-06 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010523000403 2001-05-23 CERTIFICATE OF DISSOLUTION 2001-05-23
010515002810 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990608002592 1999-06-08 BIENNIAL STATEMENT 1999-05-01
C273454-2 1999-05-03 ASSUMED NAME CORP INITIAL FILING 1999-05-03
980508000159 1998-05-08 CERTIFICATE OF CHANGE 1998-05-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State