Search icon

BEST KOSHER FOODS CORPORATION

Branch

Company Details

Name: BEST KOSHER FOODS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1995 (30 years ago)
Date of dissolution: 19 Nov 2003
Branch of: BEST KOSHER FOODS CORPORATION, Illinois (Company Number LLC_00393959)
Entity Number: 1948996
ZIP code: 12207
County: New York
Place of Formation: Illinois
Principal Address: THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT WEISMAN Chief Executive Officer C/O SARA LEE CORPORATION, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-10-20 1999-12-29 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-20 2001-08-16 Address 3 FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, 4260, USA (Type of address: Principal Executive Office)
1999-10-20 2001-08-16 Address C/O SARA LEE CORPORATION, 3 FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, 4260, USA (Type of address: Chief Executive Officer)
1999-01-29 1999-01-29 Name BEST KOSHER FOODS COMPANY
1997-09-22 1999-10-20 Address SARA LEE CORPORATION, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, 4260, USA (Type of address: Principal Executive Office)
1997-09-22 1999-10-20 Address C/O SARA LEE CORPORATION, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, 4260, USA (Type of address: Chief Executive Officer)
1995-08-18 1999-12-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-08-18 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-18 1999-01-29 Name BESSIN CORPORATION

Filings

Filing Number Date Filed Type Effective Date
031119000217 2003-11-19 CERTIFICATE OF TERMINATION 2003-11-19
010816002229 2001-08-16 BIENNIAL STATEMENT 2001-08-01
991229000045 1999-12-29 CERTIFICATE OF CHANGE 1999-12-29
991020002006 1999-10-20 BIENNIAL STATEMENT 1999-08-01
990129000101 1999-01-29 CERTIFICATE OF AMENDMENT 1999-01-29
990129000087 1999-01-29 CERTIFICATE OF AMENDMENT 1999-01-29
970922002588 1997-09-22 BIENNIAL STATEMENT 1997-08-01
950818000171 1995-08-18 APPLICATION OF AUTHORITY 1995-08-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State