S.C. FOOD SERVICES (U.S.A.), INC.

Name: | S.C. FOOD SERVICES (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1990 (35 years ago) |
Date of dissolution: | 07 Jan 2004 |
Entity Number: | 1444010 |
ZIP code: | 60563 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 55 SHUMAN BLVD., SUITE 400, NAPERVILLE, IL, United States, 60563 |
Principal Address: | QUDRUM BUSINESS CENTER, 816 S. MILITARY TRAIL BLDG #6, DEERFIELD BEACH, FL, United States, 33442 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 SHUMAN BLVD., SUITE 400, NAPERVILLE, IL, United States, 60563 |
Name | Role | Address |
---|---|---|
BRIAN WORTS | Chief Executive Officer | 85 CITIZEN COURT, UNIT #9, MARKHAM, ONTARIO, Canada, L6G-1A8 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-06 | 2004-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2000-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2004-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-20 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-08-20 | 2000-06-06 | Address | 816 S. MILITARY TRAIL, BLDG 6, DEERFIELD BEACH, FL, 33442, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040107000394 | 2004-01-07 | SURRENDER OF AUTHORITY | 2004-01-07 |
000606002850 | 2000-06-06 | BIENNIAL STATEMENT | 2000-05-01 |
990923000920 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
980820002104 | 1998-08-20 | BIENNIAL STATEMENT | 1998-05-01 |
960528002584 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State