Name: | ARA WOODHAVEN FOODS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1991 (34 years ago) |
Date of dissolution: | 05 Mar 1998 |
Entity Number: | 1500863 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | WOODHAVEN FOODS, INC. |
Fictitious Name: | ARA WOODHAVEN FOODS |
Address: | 1635 MARKET ST., PHILADELPHIA, PA, United States, 19103 |
Principal Address: | 1101 MARKET ST., PHILADELPHIA, PA, United States, 19107 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1635 MARKET ST., PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | 1101 MARKET ST., PHILADELPHIA, PA, United States, 19107 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-26 | 1998-03-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-02-02 | 1997-02-26 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1997-02-26 | Address | PO BOX 13477, PHILADELPHIA, PA, 19101, USA (Type of address: Service of Process) |
1993-04-02 | 1997-02-26 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1994-02-02 | Address | 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office) |
1991-01-10 | 1998-03-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-01-10 | 1993-04-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980305000515 | 1998-03-05 | SURRENDER OF AUTHORITY | 1998-03-05 |
970226002387 | 1997-02-26 | BIENNIAL STATEMENT | 1997-01-01 |
940202002494 | 1994-02-02 | BIENNIAL STATEMENT | 1994-01-01 |
930402002778 | 1993-04-02 | BIENNIAL STATEMENT | 1993-01-01 |
910110000184 | 1991-01-10 | APPLICATION OF AUTHORITY | 1991-01-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State