Name: | ALLIANT FOODSERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1990 (34 years ago) |
Date of dissolution: | 17 Nov 2008 |
Entity Number: | 1494845 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 9755 PATUXENT WOODS DRIVE, COLUMBIA, MD, United States, 21046 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE S BENJAMIN | Chief Executive Officer | 9755 PATUXENT WOODS DR, COLUMBIA, MD, United States, 21046 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-04 | 2005-01-19 | Address | 9755 PATUXENT WOODS DRIVE, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2002-12-04 | Address | ONE PARKWAY NORTH, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2001-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 2001-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-01-08 | 2001-01-23 | Address | 375 PARK AVE, 18TH FL, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081117000713 | 2008-11-17 | CERTIFICATE OF TERMINATION | 2008-11-17 |
050119002684 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021204002451 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
011210000371 | 2001-12-10 | CERTIFICATE OF CHANGE | 2001-12-10 |
010123002433 | 2001-01-23 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State