Name: | ELMWOOD AVENUE FOOD CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1988 (36 years ago) |
Date of dissolution: | 28 Apr 1998 |
Entity Number: | 1307288 |
ZIP code: | 07110 |
County: | Erie |
Place of Formation: | New Jersey |
Address: | 100 FRANKLIN AVENUE, NUTLEY, NJ, United States, 07110 |
Principal Address: | 5820 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 FRANKLIN AVENUE, NUTLEY, NJ, United States, 07110 |
Name | Role | Address |
---|---|---|
CHARLES J. MUND | Chief Executive Officer | 100 FRANKLIN AVENUE, NUTLEY, NJ, United States, 07110 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-31 | 1996-11-27 | Address | 100 FRANKLIN AVENUE, NUTLEY, NJ, 07110, USA (Type of address: Service of Process) |
1992-11-16 | 1996-11-27 | Address | 100 FRANKLIN AVENUE, NUTLEY, NJ, 07110, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1996-11-27 | Address | 5820 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1988-11-18 | 1993-12-31 | Address | 100 FRANKLIN AVENUE, NUTLEY, NJ, 07110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980428000852 | 1998-04-28 | CERTIFICATE OF TERMINATION | 1998-04-28 |
961127002071 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931231002040 | 1993-12-31 | BIENNIAL STATEMENT | 1993-11-01 |
921116002984 | 1992-11-16 | BIENNIAL STATEMENT | 1992-11-01 |
B708391-4 | 1988-11-18 | APPLICATION OF AUTHORITY | 1988-11-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State