Name: | PROCHECK FOOD SAFETY CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1398279 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8287 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL M. LAFRATE | Chief Executive Officer | 8287 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8287 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2022-05-05 | Address | 8287 LOOP ROAD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Service of Process) |
2007-10-03 | 2022-05-05 | Address | 8287 LOOP ROAD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2007-10-03 | Address | 8287 LOOP RD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2007-10-03 | Address | 8287 LOOP RD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2007-10-03 | Address | 8287 LOOP RD, BALDWINSVILLE, NY, 13027, 1304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505004228 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
131022006287 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111031002289 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091009002506 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071003002704 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State