Search icon

BAYAMON-OESTE FOOTACTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
R SHAWN NEVILLE Chief Executive Officer 7880 BENT BRANCH DR, 100, IRVING, TX, United States, 75063

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

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)

Filings

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