Search icon

SYSCO FOOD SERVICES OF CLEVELAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYSCO FOOD SERVICES OF CLEVELAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1990 (35 years ago)
Date of dissolution: 21 Nov 2005
Entity Number: 1415689
ZIP code: 77077
County: New York
Place of Formation: Delaware
Address: 1390 ENCLAVE PARKWAY, HOUSTON, TX, United States, 77077
Principal Address: 1390 ENCLAVE PKWY, HOUSTON, TX, United States, 77077

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRIS J REASONER Chief Executive Officer 1390 ENCLAVE PKWY, HOUSTON, TX, United States, 77077

DOS Process Agent

Name Role Address
C/O SYSCO CORPORATION DOS Process Agent 1390 ENCLAVE PARKWAY, HOUSTON, TX, United States, 77077

History

Start date End date Type Value
2002-07-11 2005-11-21 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-07-11 2005-11-21 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2000-09-19 2004-02-18 Address 1390 ENCLAVE PKWY, HOUSTON, TX, 77077, USA (Type of address: Principal Executive Office)
2000-09-19 2002-07-11 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-04-07 2002-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
051121000836 2005-11-21 SURRENDER OF AUTHORITY 2005-11-21
040218002762 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020711000344 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11
020114002556 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000919002324 2000-09-19 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State