Name: | GLICO HARMONY FOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1990 (35 years ago) |
Date of dissolution: | 15 Oct 1996 |
Entity Number: | 1448447 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3004 MISSION STREET, SUITE 100, SANTA CRUZ, CA, United States, 95060 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
YASUAKI HONDA | Chief Executive Officer | 215 ALLERTON STREET, SANTA CRUZ, CA, United States, 95065 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 1993-07-06 | Address | 719 SWIFT ST, SANTA CRUZ, CA, 95060, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1993-07-06 | Address | 719 SWIFT ST, SANTA CRUZ, CA, 95060, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961015000332 | 1996-10-15 | CERTIFICATE OF TERMINATION | 1996-10-15 |
960523002186 | 1996-05-23 | BIENNIAL STATEMENT | 1996-05-01 |
930706002322 | 1993-07-06 | BIENNIAL STATEMENT | 1993-05-01 |
921217002516 | 1992-12-17 | BIENNIAL STATEMENT | 1992-05-01 |
C143852-4 | 1990-05-22 | APPLICATION OF AUTHORITY | 1990-05-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State