Search icon

BENITEZ FOOTACTION, INC.

Company Details

Name: BENITEZ FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1971 (54 years ago)
Date of dissolution: 30 Dec 2005
Entity Number: 312156
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3201 ROYAL LN, 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
MAUREEN RICHARDS Chief Executive Officer 933 MCARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2003-08-04 2005-11-10 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2001-07-12 2003-08-04 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1997-07-17 2003-08-04 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1997-07-17 2001-07-12 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1996-09-16 1997-07-17 Address ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190501023 2019-05-01 ASSUMED NAME CORP INITIAL FILING 2019-05-01
051223000898 2005-12-23 CERTIFICATE OF MERGER 2005-12-30
051110002076 2005-11-10 BIENNIAL STATEMENT 2005-07-01
030804002151 2003-08-04 BIENNIAL STATEMENT 2003-07-01
010712002540 2001-07-12 BIENNIAL STATEMENT 2001-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State