Search icon

ELMWOOD AVENUE FOOD CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 FRANKLIN AVENUE, NUTLEY, NJ, United States, 07110

Chief Executive Officer

Name Role Address
CHARLES J. MUND Chief Executive Officer 100 FRANKLIN AVENUE, NUTLEY, NJ, United States, 07110

History

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)

Filings

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