Search icon

CORPORATE FOOD SERVICES, INC.

Headquarter

Company Details

Name: CORPORATE FOOD SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1989 (36 years ago)
Date of dissolution: 28 Feb 2019
Entity Number: 1390344
ZIP code: 10960
County: New York
Place of Formation: Delaware
Principal Address: 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, United States, 20878
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LORNA DONATONE Chief Executive Officer 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, United States, 20878

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Links between entities

Type:
Headquarter of
Company Number:
0204840
State:
CONNECTICUT

History

Start date End date Type Value
2007-11-08 2017-10-11 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2005-12-09 2007-11-08 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
1999-12-01 2005-12-09 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-12-01 Address 10400 FERNWOOD RD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-12-01 Address 10400 FERNWOOD RD, DPT 924.13, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190228000497 2019-02-28 CERTIFICATE OF TERMINATION 2019-02-28
171011006065 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151005006178 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131001006077 2013-10-01 BIENNIAL STATEMENT 2013-10-01
121015000757 2012-10-15 CERTIFICATE OF CHANGE 2012-10-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State