Name: | HORMIGUERO FOOTACTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1971 (54 years ago) |
Date of dissolution: | 02 Mar 2006 |
Entity Number: | 308067 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3201 W ROYAL LN, IRVING, TX, United States, 75063 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
R SHAWN NEVILLE | Chief Executive Officer | 90 MCKEE, MAHWAH, NJ, United States, 07340 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-16 | 2003-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-05-16 | 2003-05-08 | Address | 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2003-05-08 | Address | 7880 BENT BRANCH DR., #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
1999-01-06 | 2001-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-06-10 | 2001-05-16 | Address | 7880 BENT BRANCH DR, SUITE 100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060302000383 | 2006-03-02 | CERTIFICATE OF MERGER | 2006-03-02 |
20060223068 | 2006-02-23 | ASSUMED NAME LLC INITIAL FILING | 2006-02-23 |
030508002484 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010516002452 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990608002589 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State