Name: | POMODORO FRESCA FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1990 (34 years ago) |
Date of dissolution: | 15 May 2009 |
Entity Number: | 1492061 |
ZIP code: | 07078 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 WELLINGTON AVE, SHORT HILLS, NJ, United States, 07078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 WELLINGTON AVE, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
NANCY BATTISTA SILVERMAN | Chief Executive Officer | 71 WELLINGTON AVE, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-30 | 2004-12-17 | Address | 71 WELLINGTON AVE, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office) |
2002-10-30 | 2004-12-17 | Address | 71 WELLINGTON AVE, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
1996-11-13 | 2004-12-17 | Address | 16 BLEECKER ST, MILLBURN, NJ, 07041, USA (Type of address: Service of Process) |
1996-11-13 | 2002-10-30 | Address | 16 BLEEKER ST, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer) |
1996-11-13 | 2002-10-30 | Address | 16 BLEECKER ST, MILLBURN, NJ, 07041, USA (Type of address: Principal Executive Office) |
1993-11-22 | 1996-11-13 | Address | 16 BLEEKER STREET, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer) |
1993-11-22 | 1996-11-13 | Address | 16 BLEEKER STREET, MILLBURN, NJ, 07041, USA (Type of address: Principal Executive Office) |
1993-11-22 | 1996-11-13 | Address | 16 BLEEKER STREET, MILLBURN, NJ, 07041, USA (Type of address: Service of Process) |
1992-12-09 | 1993-11-22 | Address | 208 CHERRY AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1993-11-22 | Address | 208 CHERRY AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090515000163 | 2009-05-15 | CERTIFICATE OF DISSOLUTION | 2009-05-15 |
041217002394 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021030002595 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
001211002152 | 2000-12-11 | BIENNIAL STATEMENT | 2000-11-01 |
990122002300 | 1999-01-22 | BIENNIAL STATEMENT | 1998-11-01 |
961113002258 | 1996-11-13 | BIENNIAL STATEMENT | 1996-11-01 |
931122002009 | 1993-11-22 | BIENNIAL STATEMENT | 1993-11-01 |
921209002027 | 1992-12-09 | BIENNIAL STATEMENT | 1992-11-01 |
910815000134 | 1991-08-15 | CERTIFICATE OF AMENDMENT | 1991-08-15 |
901130000155 | 1990-11-30 | CERTIFICATE OF INCORPORATION | 1990-11-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State