Search icon

ARA WOODHAVEN FOODS

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1635 MARKET ST., PHILADELPHIA, PA, United States, 19103

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer 1101 MARKET ST., PHILADELPHIA, PA, United States, 19107

History

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)

Filings

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