Name: | BOUYEA-FASSETTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1989 (35 years ago) |
Date of dissolution: | 05 May 1995 |
Entity Number: | 1394784 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | C/O KRAFT GENERAL FOODS, INC., THREE LAKES DRIVE, NORTHFIELD, IL, United States, 60093 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER A. BOUYEA | Chief Executive Officer | 1805 SHERLBURNE ROAD, SOUTH BURLINGTON, VT, United States, 05403 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 1993-12-03 | Address | THREE LAKES DRIVE, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1993-12-03 | Address | TAX DEPT. N3E, THREE LAKES DRIVE, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Service of Process) |
1989-11-01 | 1992-12-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950505000594 | 1995-05-05 | CERTIFICATE OF TERMINATION | 1995-05-05 |
931203002421 | 1993-12-03 | BIENNIAL STATEMENT | 1993-11-01 |
921222002800 | 1992-12-22 | BIENNIAL STATEMENT | 1992-11-01 |
C090959-2 | 1989-12-28 | CERTIFICATE OF AMENDMENT | 1989-12-28 |
C071159-4 | 1989-11-01 | APPLICATION OF AUTHORITY | 1989-11-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State