Search icon

THE ATHLETE'S FOOT STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ATHLETE'S FOOT STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1982 (42 years ago)
Date of dissolution: 04 Mar 2004
Entity Number: 743201
ZIP code: 10011
County: New York
Place of Formation: Pennsylvania
Principal Address: 1950 VAUGHN ROAD, KENNESAW, GA, United States, 30144
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J CORLISS Chief Executive Officer 1950 VAUGHN RD, KENNESAW, GA, United States, 30144

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-11-19 2002-12-03 Address 171 AVE CHARLES DE GAULLE, 92521 NEUILLY-SUR SEINE, CEDEX, FRA (Type of address: Chief Executive Officer)
1996-11-19 1999-12-01 Address 1 GULF WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-27 1996-11-19 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-12-06 1987-02-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-06 1987-02-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040304000467 2004-03-04 CERTIFICATE OF TERMINATION 2004-03-04
021203002417 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010124002070 2001-01-24 BIENNIAL STATEMENT 2000-12-01
991201000091 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
981222002146 1998-12-22 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State