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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LORNA DONATONE | Chief Executive Officer | 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, United States, 20878 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
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) |
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