Name: | OLD FRITO-LAY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1965 (60 years ago) |
Date of dissolution: | 22 Feb 2012 |
Entity Number: | 184748 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 7701 LEGACY DR, PLANO, TX, United States, 75024 |
Address: | 111 EIGHT AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AL CAREY | Chief Executive Officer | 7701 LEGACY DR, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-12 | 2009-02-25 | Address | 700 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2003-03-12 | Address | 7701 LEGACY DR, PLANO, TX, 75024, 4099, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2009-02-25 | Address | 7701 LEGACY DR, PLANO, TX, 75024, 4099, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-25 | 2001-03-07 | Address | 7701 LEGACY DRIVE, PLANO, TX, 75024, 4099, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141218039 | 2014-12-18 | ASSUMED NAME CORP INITIAL FILING | 2014-12-18 |
120222000492 | 2012-02-22 | CERTIFICATE OF TERMINATION | 2012-02-22 |
110215002150 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
100105000599 | 2010-01-05 | CERTIFICATE OF AMENDMENT | 2010-01-05 |
090225002524 | 2009-02-25 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State