WALLACE & COOK FOOD SALES, INC.
Headquarter
Name: | WALLACE & COOK FOOD SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1988 (37 years ago) |
Date of dissolution: | 15 Apr 2014 |
Entity Number: | 1272206 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 2729 EASTON TPKE, FAIRFIELD, CT, United States, 06825 |
Address: | BLDG E-20 HUNTS POINT, COOPERATIVE MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BLDG E-20 HUNTS POINT, COOPERATIVE MARKET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THEODORE COOK | Chief Executive Officer | 2729 EASTON TPKE, FAIRFIELD, CT, United States, 06825 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-20 | 2004-06-21 | Address | 2729 EASTON TURNPIKE, FAIRFIELD, CT, 06430, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2004-06-21 | Address | 2729 EASTON TURNPIKE, FAIRFIELD, CT, 06430, USA (Type of address: Principal Executive Office) |
1993-10-20 | 2006-05-26 | Address | B 101 HUNTS POINT, COOPERATIVE MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1988-06-23 | 1993-10-20 | Address | COOPERATIVE MARKET, BLDG D 17-25, BRONX, NY, 01474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140415000506 | 2014-04-15 | CERTIFICATE OF DISSOLUTION | 2014-04-15 |
120606006117 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100614002624 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080619002062 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060526002365 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State