J.F.G. FOOD CORP.

Name: | J.F.G. FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1993 (32 years ago) |
Date of dissolution: | 20 Jul 2017 |
Entity Number: | 1780841 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 3874 ROUTE 6, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3874 ROUTE 6, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
FRANK REALBUTO | Chief Executive Officer | 212 WEBER HILL RD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-31 | 2003-12-09 | Address | 18 CHERYL COURT, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 1996-01-31 | Address | 18 CHERYL COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170720000314 | 2017-07-20 | CERTIFICATE OF DISSOLUTION | 2017-07-20 |
031209002723 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
960131002178 | 1996-01-31 | BIENNIAL STATEMENT | 1995-12-01 |
931220000127 | 1993-12-20 | CERTIFICATE OF INCORPORATION | 1993-12-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State