FOOTCO LADY, INC.

Name: | FOOTCO LADY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2001 (24 years ago) |
Entity Number: | 2645090 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 1652 PITKIN AVE, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP HA | Chief Executive Officer | 29 STEWART STREET, DEMAREST, NJ, United States, 07627 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1652 PITKIN AVE, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 6 6TH ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 29 STEWART STREET, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2024-11-27 | Address | 6 6TH ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 6 6TH ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001588 | 2024-11-27 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-27 |
241105000375 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
130509006607 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110531002559 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090512002459 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
95271 | CL VIO | INVOICED | 2008-04-08 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State