Search icon

CAROLINA FOOTACTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAROLINA FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1975 (50 years ago)
Date of dissolution: 02 Mar 2006
Entity Number: 363077
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 3201 WEST ROYAL LANE, 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
R. SHAWN NEVILLE Chief Executive Officer 90 MCKEE, MAHWAH, NJ, United States, 07340

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
2001-02-23 2003-02-10 Address 7880 BENT BRANCH DR, #100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
2001-02-23 2003-02-10 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-02-23 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-02-23 Address 7880 BRENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1999-02-04 1999-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090724071 2009-07-24 ASSUMED NAME CORP INITIAL FILING 2009-07-24
060302000383 2006-03-02 CERTIFICATE OF MERGER 2006-03-02
030210002691 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010223002824 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990304002444 1999-03-04 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State