Search icon

QUEENS CENTER FOOTACTION, INC.

Company Details

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

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
R SHAWN NEVILLE Chief Executive Officer 90 MCKEE, MAHWAH, NJ, United States, 07340

History

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)

Filings

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