Name: | SAKS FIFTH AVENUE FOOD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1989 (36 years ago) |
Date of dissolution: | 30 Jan 2010 |
Entity Number: | 1350285 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 12 E 49TH STREET, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATON SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN G WILLS | Chief Executive Officer | 12 EAST 49TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2009-06-05 | Address | 12 E 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-07-15 | 2007-05-23 | Address | 750 LAKESHORE PARKWAY, BIRMINGHAM, AL, 35211, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2007-05-23 | Address | 750 LAKESHORE PKWY, TAX DEPT, BIRMINGHAM, AL, 35211, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2005-07-15 | Address | 12 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2007-05-23 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100129000928 | 2010-01-29 | CERTIFICATE OF MERGER | 2010-01-30 |
090605002058 | 2009-06-05 | BIENNIAL STATEMENT | 2009-05-01 |
070523002314 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050715003019 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030530002826 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State