HV FOODS INC.

Name: | HV FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1995 (30 years ago) |
Date of dissolution: | 15 Jun 2018 |
Entity Number: | 1930373 |
ZIP code: | 34114 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3414 RUNAWAY CT, NAPLES, FL, United States, 34114 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH V CASA | Chief Executive Officer | 3414 RUNAWAY CT, NAPLES, FL, United States, 34114 |
Name | Role | Address |
---|---|---|
JOSEPH V CASA | DOS Process Agent | 3414 RUNAWAY CT, NAPLES, FL, United States, 34114 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-01 | 2015-07-01 | Address | 3 FROST VALLEY RD, MT. SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
2009-06-01 | 2015-07-01 | Address | 3 FROST VALLEY RD, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2009-06-01 | 2015-07-01 | Address | 3 FROST VALLEY RD, MT. SINAI, NY, 11766, USA (Type of address: Service of Process) |
1997-06-12 | 2009-06-01 | Address | 3 FROST VALLEY RD, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2009-06-01 | Address | 3 FROST VALLEY RD, MT. SINAI, NY, 11766, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180615000626 | 2018-06-15 | CERTIFICATE OF DISSOLUTION | 2018-06-15 |
170127000141 | 2017-01-27 | CERTIFICATE OF AMENDMENT | 2017-01-27 |
150701002075 | 2015-07-01 | BIENNIAL STATEMENT | 2015-06-01 |
110614002403 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090601002858 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State