Name: | TWENTY FIRST FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1869494 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVE, 32ND FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 LEXINGTON AVE, 32ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANDREW A ROMEO | Chief Executive Officer | 641 LEXINGTON AVE, 32ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-07 | 1998-11-12 | Address | 509 MADISON AVE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 1998-11-12 | Address | 509 MADISON AVE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-01-07 | 1998-11-12 | Address | 509 MADISON AVE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-11-21 | 1997-01-07 | Address | 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834560 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
981112002448 | 1998-11-12 | BIENNIAL STATEMENT | 1998-11-01 |
970107002699 | 1997-01-07 | BIENNIAL STATEMENT | 1996-11-01 |
941121000098 | 1994-11-21 | CERTIFICATE OF INCORPORATION | 1994-11-21 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State