WALT WHITMAN FOOTACTION, INC.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
R. SHAWN NEVILLE | Chief Executive Officer | 7880 BENT BRANCH DR / #100, IRVING, TX, United States, 75063 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State