Name: | BJM FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1991 (34 years ago) |
Date of dissolution: | 10 Dec 1993 |
Entity Number: | 1555756 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 12 CENTER STREET, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY DAMICO | Chief Executive Officer | 148 LIBERTY STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CENTER STREET, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-17 | 1993-01-29 | Address | 12 CENTER STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931210000409 | 1993-12-10 | CERTIFICATE OF DISSOLUTION | 1993-12-10 |
930914002474 | 1993-09-14 | BIENNIAL STATEMENT | 1993-06-01 |
930129002970 | 1993-01-29 | BIENNIAL STATEMENT | 1992-06-01 |
910617000287 | 1991-06-17 | CERTIFICATE OF INCORPORATION | 1991-06-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State