Search icon

WHITE PLAINS GALLERIA FOOTACTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE PLAINS GALLERIA FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1979 (46 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 563914
ZIP code: 12207
County: Westchester
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

DOS Process Agent

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

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

History

Start date End date Type Value
2001-06-27 2003-06-05 Address 7880 BENT BRANCH DR / #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1998-05-08 2001-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-06-16 1998-05-08 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1997-06-16 2001-06-27 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1997-06-16 2003-06-05 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190221028 2019-02-21 ASSUMED NAME CORP INITIAL FILING 2019-02-21
051215000178 2005-12-15 CERTIFICATE OF MERGER 2005-12-31
030605002878 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010627002012 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990629002474 1999-06-29 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State