MASSENA FAST FOOD, INC.

Name: | MASSENA FAST FOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1987 (38 years ago) |
Date of dissolution: | 12 Sep 2011 |
Entity Number: | 1210018 |
ZIP code: | 13662 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 92 GROVE ST, MASSENA, NY, United States, 13662 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 GROVE ST, MASSENA, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
JOSEPH C MICALE | Chief Executive Officer | 92 GROVE ST, MASSENA, NY, United States, 13662 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2001-11-08 | Address | 16 ROMEO AVE, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
1997-10-22 | 2001-11-08 | Address | 16 ROMEO AVE, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2001-11-08 | Address | 16 ROMEO AVE, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1997-10-22 | Address | JOSEPH C. MICALE, BURGER KING 5861/ 92 GROVE ST, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1997-10-22 | Address | JOSEPH C. MICALE, BURGER KING 5861/ 92 GROVE ST., MASSENA, NY, 13662, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110912000255 | 2011-09-12 | CERTIFICATE OF DISSOLUTION | 2011-09-12 |
091027002252 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071023002716 | 2007-10-23 | BIENNIAL STATEMENT | 2007-10-01 |
051228002251 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
031107002497 | 2003-11-07 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State