Name: | THOMAS' FROZEN FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1961 (64 years ago) |
Date of dissolution: | 22 Mar 1995 |
Entity Number: | 140144 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 100 PASSAIC AVENUE, FAIRFIELD, NJ, United States, 07004 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THOMAS' FROZEN FOODS, INC., MINNESOTA | 2fd0ee47-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | THOMAS' FROZEN FOODS, INC., ILLINOIS | CORP_17232151 | ILLINOIS |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN J LANGDON | Chief Executive Officer | 100 PASSAIC AVENUE, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1961-08-09 | 1991-03-07 | Address | 33-01 QUEENS BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200929046 | 2020-09-29 | ASSUMED NAME CORP INITIAL FILING | 2020-09-29 |
950322000501 | 1995-03-22 | CERTIFICATE OF MERGER | 1995-03-22 |
931004002798 | 1993-10-04 | BIENNIAL STATEMENT | 1993-08-01 |
910307000128 | 1991-03-07 | CERTIFICATE OF CHANGE | 1991-03-07 |
282067 | 1961-08-09 | CERTIFICATE OF INCORPORATION | 1961-08-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State