Search icon

FOOTPRINTS BOOTERY, INC.

Company Details

Name: FOOTPRINTS BOOTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1984 (41 years ago)
Entity Number: 947331
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: POSTUR-LINE SHOES, 58 MIDDLENECK RD, GREAT NECK, NY, United States, 11021
Principal Address: ATTN: IAN L GOLDBAUM, 58 MIDDLENECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN L GOLDBAUM Chief Executive Officer 121 CASINO ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POSTUR-LINE SHOES, 58 MIDDLENECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2002-09-25 2010-10-15 Address POSTUR-LINE SHOES, 40 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-09-25 2010-10-15 Address ATTN:LESTER M GOLDBAUM, 40 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2002-09-25 2008-10-31 Address 2179 JERUSALEM AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-11-08 2002-09-25 Address 2179 JERUSALEM AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-07-19 2002-09-25 Address ATT: LESTER M. GOLDBAUM, 40 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141010006588 2014-10-10 BIENNIAL STATEMENT 2014-10-01
101015002398 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081031002731 2008-10-31 BIENNIAL STATEMENT 2008-10-01
060925002439 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041213003009 2004-12-13 BIENNIAL STATEMENT 2004-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State