Search icon

GLOBAL FOOD SERVICES OF FLORIDA

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL FOOD SERVICES OF FLORIDA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1994 (31 years ago)
Date of dissolution: 03 Dec 1999
Entity Number: 1793535
ZIP code: 10011
County: Orange
Place of Formation: Florida
Foreign Legal Name: GLOBAL FOOD SERVICES, INC.
Fictitious Name: GLOBAL FOOD SERVICES OF FLORIDA
Principal Address: 3 GREENWICH OFFICE PARK, GREENWICH, CT, United States, 06831
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ELLEN KEATS Chief Executive Officer C/O FINE HOST CORPORATION, 3 GREENWICH OFFICE PARK, GREENWICH, CT, United States, 06831

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-04-01 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-23 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-10-23 1998-04-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-04-10 1998-04-01 Address 1975 E SUNRISE BLVD, #606, FT LAUDERDALE, FL, 33304, USA (Type of address: Principal Executive Office)
1996-04-10 1998-04-01 Address 1975 E SUNRISE BLVD, #606, FT LAUDERDALE, FL, 33304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
991203000233 1999-12-03 CERTIFICATE OF TERMINATION 1999-12-03
990928000061 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
980401002234 1998-04-01 BIENNIAL STATEMENT 1998-02-01
971023000627 1997-10-23 CERTIFICATE OF CHANGE 1997-10-23
960410002075 1996-04-10 BIENNIAL STATEMENT 1996-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State