NIEBER FOODS, LTD.

Name: | NIEBER FOODS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1790752 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | C/O HENRY E NIEBER, 1122 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHOPORAMA PIZZA & DELI | DOS Process Agent | C/O HENRY E NIEBER, 1122 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
HENRY E NIEBERT | Chief Executive Officer | C/O SHOPORAMA PIZZA, 1122 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-17 | 2008-01-02 | Address | C/O SHOPORAMA PIZZA, 1122 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2006-02-17 | Address | C/O SHOPERAMA PIZZA, 1122 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2008-01-02 | Address | C/O HENRY E NIEBER, 1122 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2001-12-20 | 2008-01-02 | Address | C/O HENRY E NIEBER, 1122 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
2000-02-07 | 2001-12-20 | Address | C/O SHOPORAMA PIZZA, 1400 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142305 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080102002483 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060217003160 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040315002911 | 2004-03-15 | BIENNIAL STATEMENT | 2004-01-01 |
011220002212 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State