Search icon

FOOD DYNAMICS, INC.

Company Details

Name: FOOD DYNAMICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1994 (30 years ago)
Date of dissolution: 14 Dec 2011
Entity Number: 1870822
ZIP code: 01760
County: Albany
Place of Formation: Massachusetts
Address: 23 STRATHMORE RD, NATICK, MA, United States, 01760
Principal Address: 23 STRATHMORE RD., NATICK, MA, United States, 01760

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 STRATHMORE RD, NATICK, MA, United States, 01760

Chief Executive Officer

Name Role Address
ROBERT B GALVIN Chief Executive Officer 4 RAYNOR RD, SUDBURY, MA, United States, 01776

History

Start date End date Type Value
2008-11-18 2011-12-14 Address 23 STRATHMORE ROAD, NATICK, MA, 01760, USA (Type of address: Service of Process)
1996-11-26 1998-11-16 Address 27 STRATHMORE RD, NATICK, MA, 01760, USA (Type of address: Principal Executive Office)
1996-11-26 2008-11-18 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-11-28 2011-12-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-11-28 1996-11-26 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111214000186 2011-12-14 SURRENDER OF AUTHORITY 2011-12-14
081118002544 2008-11-18 BIENNIAL STATEMENT 2008-11-01
041230002241 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021022002944 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001106002319 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981116002393 1998-11-16 BIENNIAL STATEMENT 1998-11-01
961126002051 1996-11-26 BIENNIAL STATEMENT 1996-11-01
941128000093 1994-11-28 APPLICATION OF AUTHORITY 1994-11-28

Date of last update: 25 Feb 2025

Sources: New York Secretary of State