Name: | BAYAMON-OESTE FOOTACTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1972 (53 years ago) |
Date of dissolution: | 02 Mar 2006 |
Entity Number: | 325275 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7880 BENT BRANCH DR, 100, 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 |
---|---|---|
R SHAWN NEVILLE | Chief Executive Officer | 7880 BENT BRANCH DR, 100, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-19 | 2000-03-29 | Address | 7880 BENT BRANCH DR, #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
1998-03-19 | 2000-03-29 | Address | 7880 BENT BRANCH DR, #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2000-03-29 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-05-13 | 1998-03-19 | Address | 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1998-03-19 | Address | 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060302000383 | 2006-03-02 | CERTIFICATE OF MERGER | 2006-03-02 |
C331772-2 | 2003-05-22 | ASSUMED NAME CORP INITIAL FILING | 2003-05-22 |
020314002428 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000329002698 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
980319002206 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State