HERREMA'S FOOD MARKET INC.

Name: | HERREMA'S FOOD MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1964 (61 years ago) |
Date of dissolution: | 12 May 2009 |
Entity Number: | 177484 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 152 HARVINGTON DRIVE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JOHN R. HERREMA JR. | DOS Process Agent | 152 HARVINGTON DRIVE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
JOHN R. HERREMA | Chief Executive Officer | 125 PATTONWOOD DRIVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 2006-06-07 | Address | 152 HARVINGTON DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1987-08-27 | 1993-02-24 | Address | 125 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1964-06-17 | 1987-08-27 | Address | 210 WILDER BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090512000227 | 2009-05-12 | CERTIFICATE OF DISSOLUTION | 2009-05-12 |
060607002400 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040716003108 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
020604002952 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
000608002415 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State