Name: | QUEENS CENTER FOOTACTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1985 (40 years ago) |
Date of dissolution: | 02 Mar 2006 |
Entity Number: | 997856 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3201 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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
R SHAWN NEVILLE | Chief Executive Officer | 90 MCKEE, MAHWAH, NJ, United States, 07340 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-15 | 2003-05-08 | Address | 7880 BENT BRANCH DR / #100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2001-05-15 | Address | 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2003-05-08 | Address | 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
1992-11-23 | 1997-07-17 | Address | 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1997-07-17 | Address | 67 MILLBROOK STREET, WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060302000383 | 2006-03-02 | CERTIFICATE OF MERGER | 2006-03-02 |
030508002474 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010515002808 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990527002676 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970717002171 | 1997-07-17 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State