Name: | FOOD MACHINERY AND CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1960 (65 years ago) |
Date of dissolution: | 31 Dec 2004 |
Entity Number: | 130423 |
ZIP code: | 77067 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1803 GEARS ROAD, HOUSTON, TX, United States, 77067 |
Principal Address: | 200 EAST RANDOLPH DR, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1803 GEARS ROAD, HOUSTON, TX, United States, 77067 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN H. SHAPIRO | Chief Executive Officer | 200 E. RANDOLPH DR., CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2004-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2004-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-15 | 1999-11-18 | Address | 200 EAST RANDOLPH DR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
1985-11-04 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-11-04 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041231000643 | 2004-12-31 | SURRENDER OF AUTHORITY | 2004-12-31 |
020703002108 | 2002-07-03 | BIENNIAL STATEMENT | 2002-07-01 |
000714002058 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
991118002005 | 1999-11-18 | BIENNIAL STATEMENT | 1998-07-01 |
990921000925 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State