Search icon

ACSIS FOODS, INC.

Company Details

Name: ACSIS FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1989 (36 years ago)
Date of dissolution: 31 Aug 2006
Entity Number: 1374745
ZIP code: 10928
County: Rockland
Place of Formation: New York
Principal Address: DUNKIN DONUTS, PO BOX 212 RTE 94, VAILSGATE, NY, United States, 12584
Address: DUNKIN DONUTS, 310 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON TRUDEAU Chief Executive Officer 94 CANTERBURY RD, FORT MONTGOMERY, NY, United States, 10922

DOS Process Agent

Name Role Address
LEON TRUDEAU DOS Process Agent DUNKIN DONUTS, 310 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

History

Start date End date Type Value
1993-09-29 1997-09-02 Address 94 CANTERBURY COURT, FORT MONTGOMERY, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-09-29 1997-09-02 Address ROUTE 94, PO BOX 212, VAILS GATE, NY, 12584, USA (Type of address: Principal Executive Office)
1993-09-29 1997-09-02 Address PO BOX 212, VAILS GATE, NY, 12584, USA (Type of address: Service of Process)
1989-08-08 1993-09-29 Address 1 TOPAZA COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060831000262 2006-08-31 CERTIFICATE OF DISSOLUTION 2006-08-31
051018002486 2005-10-18 BIENNIAL STATEMENT 2005-08-01
010809002252 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990922002604 1999-09-22 BIENNIAL STATEMENT 1999-08-01
970902002224 1997-09-02 BIENNIAL STATEMENT 1997-08-01

Court Cases

Court Case Summary

Filing Date:
2003-10-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN DONUTS INC.
Party Role:
Plaintiff
Party Name:
ACSIS FOODS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State