Name: | D'LISI FOOD SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1697099 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 WHITE ST, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LISI | Chief Executive Officer | 10 WHITE ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WHITE ST, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-02 | 2004-04-19 | Address | 20 PARRISH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1994-03-17 | 1995-10-02 | Address | 20 PARRISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1994-03-17 | 2004-04-19 | Address | 20 PARRISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2003-12-19 | Address | 20 PARISH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116510 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040419002463 | 2004-04-19 | AMENDMENT TO BIENNIAL STATEMENT | 2003-01-01 |
031219000076 | 2003-12-19 | CERTIFICATE OF CHANGE | 2003-12-19 |
030117002030 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010109002485 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State