Search icon

FLEMING FOODS

Company claim

Is this your business?

Get access!

Company Details

Name: FLEMING FOODS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1994 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1878522
ZIP code: 10011
County: Erie
Place of Formation: Oklahoma
Foreign Legal Name: FLEMING COMPANIES, INC.
Fictitious Name: FLEMING FOODS
Principal Address: 3524 NW 56TH, OKLAHOMA CITY, OK, United States, 73112
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MARK S HANSON Chief Executive Officer 1945 LAKEPOINTE DRIVE, LEWISVILLE, TX, United States, 75057

History

Start date End date Type Value
2001-01-29 2002-12-05 Address 6525 N MERIDIAN AVE, OKLAHOMA CITY, OK, 73116, USA (Type of address: Principal Executive Office)
2001-01-29 2002-12-05 Address 1945 LAKEPOINTE DR, LEWISVILLE, TX, 75057, USA (Type of address: Chief Executive Officer)
1999-01-22 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-22 2001-01-29 Address 6301 WATERFORD BLVD, OKLAHOMA CITY, OK, 73118, USA (Type of address: Chief Executive Officer)
1997-05-09 1999-01-22 Address 1633 BROADWAY, NEW YORK, NY, 10079, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1831927 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
021205002262 2002-12-05 BIENNIAL STATEMENT 2002-12-01
010727000644 2001-07-27 CERTIFICATE OF AMENDMENT 2001-07-27
010129002404 2001-01-29 BIENNIAL STATEMENT 2000-12-01
991109000047 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State