Search icon

ORIENTAL PLAZA FOOTACTION, INC.

Company Details

Name: ORIENTAL PLAZA FOOTACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1981 (44 years ago)
Date of dissolution: 02 Mar 2006
Entity Number: 674059
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 3201 W. 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MAUREEN RICHARDS Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2003-01-29 2005-10-28 Address 90 MCKEE, MAHWAH, NJ, 07340, USA (Type of address: Chief Executive Officer)
2001-02-09 2003-01-29 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-02-09 2003-01-29 Address 7880 BENT BRANCH DR, #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1999-01-06 2001-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-26 2003-01-29 Address 7880 BENT BRANCH DR #100, IRVING, TX, 75063, 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
051028002183 2005-10-28 BIENNIAL STATEMENT 2005-01-01
030129002750 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010209002467 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990129002134 1999-01-29 BIENNIAL STATEMENT 1999-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State