Name: | ARESON FOOD DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1959 (65 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 124920 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 21-23 IRWIN AVENUE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-23 IRWIN AVENUE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
LEE S. ARESON II | Chief Executive Officer | 21-23 IRWIN AVENUE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1959-12-28 | 1992-12-15 | Address | 21 IRWIN AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1417643 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931213002322 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
921215003271 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
C042647-1 | 1989-08-09 | ASSUMED NAME CORP DISCONTINUANCE | 1989-08-09 |
B519704-2 | 1987-07-10 | ASSUMED NAME CORP INITIAL FILING | 1987-07-10 |
192602 | 1959-12-28 | CERTIFICATE OF INCORPORATION | 1959-12-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State