Name: | MARTIN'S FOODS OF SOUTH BURLINGTON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1987 (38 years ago) |
Date of dissolution: | 21 Jan 2014 |
Entity Number: | 1148240 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | Vermont |
Principal Address: | LEGAL DEPT., 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRADFORD A. WISE | Chief Executive Officer | 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-14 | 2013-02-05 | Address | 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, 04074, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2011-02-14 | Address | 145 PLEASANT HILL RD, SCARBOROUGH, ME, 04074, USA (Type of address: Chief Executive Officer) |
2003-02-06 | 2005-03-16 | Address | 145 PLEASANT HILL RD, SCARBOROUGH, ME, 04074, USA (Type of address: Chief Executive Officer) |
1999-10-25 | 2003-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-25 | 2003-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140121000234 | 2014-01-21 | CERTIFICATE OF TERMINATION | 2014-01-21 |
130205007207 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110214003108 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090213002851 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070221002423 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State