Search icon

FINE OVEN PRODUCTS INC.

Headquarter

Company Details

Name: FINE OVEN PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1962 (63 years ago)
Date of dissolution: 12 Feb 1990
Entity Number: 147056
ZIP code: 08101
County: Bronx
Place of Formation: New York
Address: CAMPBELL PLACE, CAMDEN, NJ, United States, 08101

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
%CAMPBELL SOUT COMPANY DOS Process Agent CAMPBELL PLACE, CAMDEN, NJ, United States, 08101

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
2a16e453-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
846613
State:
FLORIDA
Type:
Headquarter of
Company Number:
000024727
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0107955
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_52120527
State:
ILLINOIS

History

Start date End date Type Value
1986-02-14 1990-02-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-18 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-18 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1962-04-23 1976-06-18 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061113047 2006-11-13 ASSUMED NAME CORP INITIAL FILING 2006-11-13
C106761-5 1990-02-12 CERTIFICATE OF MERGER 1990-02-12
B528076-3 1987-07-31 CERTIFICATE OF MERGER 1987-07-31
B322476-2 1986-02-14 CERTIFICATE OF AMENDMENT 1986-02-14
A322908-2 1976-06-18 CERTIFICATE OF AMENDMENT 1976-06-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State