CROWLEY FOODS, INC.
Headquarter
Name: | CROWLEY FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1988 (37 years ago) |
Date of dissolution: | 14 Apr 2003 |
Entity Number: | 1235948 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 95 COURT ST., BINGHAMTON, NY, United States, 13902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 COURT ST., BINGHAMTON, NY, United States, 13902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARTIN J. MARGERIO | Chief Executive Officer | 95 COURT ST., BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-07 | 2000-12-21 | Address | 49 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1997-01-07 | Address | P.O. BOX 549, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2000-12-21 | Address | 49 COURT STREET/METRO CENTER, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2000-12-21 | Address | 49 COURT STREET/METRO CENTER, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
1988-12-14 | 1993-03-08 | Address | METRO CENTER, 49 COURT ST.,POB 549, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030414000009 | 2003-04-14 | CERTIFICATE OF TERMINATION | 2003-04-14 |
001221002018 | 2000-12-21 | BIENNIAL STATEMENT | 2000-12-01 |
981221002594 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
970129002058 | 1997-01-29 | BIENNIAL STATEMENT | 1996-12-01 |
970107002358 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State