Name: | SULLIVAN FOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1959 (66 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 119392 |
ZIP code: | 12747 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 206 MAIN STREET, HURLEYVILLE, NY, United States, 12747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 MAIN STREET, HURLEYVILLE, NY, United States, 12747 |
Name | Role | Address |
---|---|---|
HOWARD GARCHIK | Chief Executive Officer | 206 MAIN STREET, P.O. BOX C, HURLEYVILLE, NY, United States, 12747 |
Start date | End date | Type | Value |
---|---|---|---|
1959-11-12 | 1962-05-17 | Name | SULLIVAN DAIRY PRODUCTS, INC. |
1959-05-05 | 1959-11-12 | Name | LEGARCO DAIRY, INC. |
1959-05-05 | 1995-06-16 | Address | NO STREET ADDRESS STATED, HURLEYVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1671811 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990518002342 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
C256343-2 | 1998-02-02 | ASSUMED NAME CORP INITIAL FILING | 1998-02-02 |
970516002622 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
950616002031 | 1995-06-16 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State