Search icon

P & C FOOD MARKETS, INC.

Company Details

Name: P & C FOOD MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1957 (67 years ago)
Date of dissolution: 16 Oct 1991
Entity Number: 169402
ZIP code: 10023
County: Onondaga
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
1988-08-15 1988-10-05 Shares Share type: PAR VALUE, Number of shares: 5550000, Par value: 0.01
1987-06-25 1990-08-27 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-06-25 1990-08-27 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-07 1987-06-25 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-07 1987-06-25 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
911016000034 1991-10-16 CERTIFICATE OF MERGER 1991-10-16
C173782-2 1991-02-04 ASSUMED NAME CORP INITIAL FILING 1991-02-04
900827000028 1990-08-27 CERTIFICATE OF CHANGE 1990-08-27
B692207-46 1988-10-05 CERTIFICATE OF AMENDMENT 1988-10-05
B674078-50 1988-08-15 CERTIFICATE OF MERGER 1988-08-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State