-
Home Page
›
-
Counties
›
-
Albany
›
-
19611
›
-
QUAKER MAID MEATS, INC.
Company Details
Name: |
QUAKER MAID MEATS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 May 1994 (31 years ago)
|
Date of dissolution: |
26 Mar 2003 |
Entity Number: |
1821113 |
ZIP code: |
19611
|
County: |
Albany |
Place of Formation: |
Pennsylvania |
Address: |
521 CARROLL STREET, READING, PA, United States, 19611 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
521 CARROLL STREET, READING, PA, United States, 19611
|
Chief Executive Officer
Name |
Role |
Address |
STANLEY J SZORTYKA
|
Chief Executive Officer
|
P.O. BOX 350, SHILLINGTON, PA, United States, 19607
|
History
Start date |
End date |
Type |
Value |
1994-05-17
|
1996-05-22
|
Address
|
520 CARROLL STREET, READING, PA, 19611, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1635617
|
2003-03-26
|
ANNULMENT OF AUTHORITY
|
2003-03-26
|
020508002480
|
2002-05-08
|
BIENNIAL STATEMENT
|
2002-05-01
|
000518002646
|
2000-05-18
|
BIENNIAL STATEMENT
|
2000-05-01
|
980428002215
|
1998-04-28
|
BIENNIAL STATEMENT
|
1998-05-01
|
960522002364
|
1996-05-22
|
BIENNIAL STATEMENT
|
1996-05-01
|
940517000090
|
1994-05-17
|
APPLICATION OF AUTHORITY
|
1994-05-17
|
Date of last update: 22 Jan 2025
Sources:
New York Secretary of State