Name: | NATURAL DAIRY PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1995 (30 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1941232 |
ZIP code: | 19374 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1120 NEWARK RD., 2ND FL, TOUGHKENAMON, PA, United States, 19374 |
Principal Address: | 1120 NEWARK RD, 2ND FL, TOUGHKENAMON, PA, United States, 19374 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 NEWARK RD., 2ND FL, TOUGHKENAMON, PA, United States, 19374 |
Name | Role | Address |
---|---|---|
NORMAN C MACARTHUR | Chief Executive Officer | PO BOX 464, WEST GROVE, PA, United States, 19390 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2001-08-02 | Address | PO BOX 464, WEST GROVE, PA, 19390, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2001-08-02 | Address | 1120 NEWARK RD, TOUGHKENAMON, PA, 19374, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2001-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-07-21 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-21 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580541 | 2001-12-26 | ANNULMENT OF AUTHORITY | 2001-12-26 |
010802002464 | 2001-08-02 | BIENNIAL STATEMENT | 2001-07-01 |
000211002815 | 2000-02-11 | BIENNIAL STATEMENT | 1999-07-01 |
991015001078 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
950721000463 | 1995-07-21 | APPLICATION OF AUTHORITY | 1995-07-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State