Search icon

POMODORO FRESCA FOODS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WELLINGTON AVE, SHORT HILLS, NJ, United States, 07078

Chief Executive Officer

Name Role Address
NANCY BATTISTA SILVERMAN Chief Executive Officer 71 WELLINGTON AVE, SHORT HILLS, NJ, United States, 07078

History

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)

Filings

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: 26 Feb 2025

Sources: New York Secretary of State