Search icon

FONT MARTELO FOOTACTION, INC.

Company Details

Name: FONT MARTELO FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1969 (56 years ago)
Date of dissolution: 30 Dec 2005
Entity Number: 283825
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3201 W ROYAL LANE, 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
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY A. SHEPARD Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1999-10-27 2003-10-30 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1999-10-27 2003-10-30 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1997-10-28 1999-10-27 Address 7880 BENT BRANCH DR, #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1997-10-28 1999-10-27 Address 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-10-28 Address 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20131231052 2013-12-31 ASSUMED NAME CORP INITIAL FILING 2013-12-31
051223000898 2005-12-23 CERTIFICATE OF MERGER 2005-12-30
031030002275 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011012002221 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991027002417 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State