Search icon

FOOT LOCKER SPECIALTY NEW YORK, INC.

Company Details

Name: FOOT LOCKER SPECIALTY NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2849200
ZIP code: 17011
County: New York
Place of Formation: Delaware
Address: 3543 simpson ferry rd, camp hill, PA, United States, 17011
Principal Address: 330 W 34TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

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

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 330 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-30 Address 3543 SIMPSON FERRY RD, CAMP HILL, PA, 17011, USA (Type of address: Service of Process)
2019-01-28 2024-12-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-13 2024-12-30 Address 330 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-12-02 2016-12-13 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2012-12-21 2014-12-02 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2005-01-24 2012-12-21 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2005-01-24 2016-12-13 Address 112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
2005-01-24 2020-12-08 Address 3543 SIMPSON FERRY RD, CAMP HILL, PA, 17011, USA (Type of address: Service of Process)
2002-12-24 2005-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017839 2024-12-30 BIENNIAL STATEMENT 2024-12-30
221215001989 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201208060900 2020-12-08 BIENNIAL STATEMENT 2020-12-01
SR-36367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181217006669 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161213006280 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141202007321 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121221006142 2012-12-21 BIENNIAL STATEMENT 2012-12-01
090106002719 2009-01-06 BIENNIAL STATEMENT 2008-12-01
070111002239 2007-01-11 BIENNIAL STATEMENT 2006-12-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State