Search icon

AZILE FOODS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AZILE FOODS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1991 (34 years ago)
Date of dissolution: 12 Apr 2011
Entity Number: 1556408
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 824 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: C/O ANNA FORD, 824 3RD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MCDONALDS DOS Process Agent 824 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANNA FORD Chief Executive Officer 824 3RD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-01-25 2010-01-06 Address 824 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-06-19 2010-01-06 Address C/O ANNA FORD, 102-106 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-01-26 2010-01-06 Address 102-106 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-06-19 Address % THE CORPORATION, 102-106 1ST AVE, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1991-06-19 2000-01-25 Address 102-106 FIRST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110412000507 2011-04-12 CERTIFICATE OF DISSOLUTION 2011-04-12
100106002043 2010-01-06 BIENNIAL STATEMENT 2009-06-01
000125000474 2000-01-25 CERTIFICATE OF CHANGE 2000-01-25
990630002222 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970619002028 1997-06-19 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State