Name: | NEW YORK SNACKTIME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1962 (63 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 152330 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | BERMAN, 230 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%ROBINSON SILVERMAN PEARCE ARONSOHN & | DOS Process Agent | BERMAN, 230 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-29 | 1970-01-29 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1970-01-29 | 1970-01-29 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1964-10-06 | 1970-01-29 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1962-11-26 | 1964-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-11-26 | 1978-06-23 | Address | 276 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-809901 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
C173127-2 | 1991-01-14 | ASSUMED NAME CORP INITIAL FILING | 1991-01-14 |
A496489-2 | 1978-06-23 | CERTIFICATE OF AMENDMENT | 1978-06-23 |
811064-5 | 1970-01-29 | CERTIFICATE OF AMENDMENT | 1970-01-29 |
458107 | 1964-10-06 | CERTIFICATE OF AMENDMENT | 1964-10-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State