Name: | SIMPLE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1962933 |
ZIP code: | 14151 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 116 KILLEWALD AVE, TONAWANDA, NY, United States, 14150 |
Address: | PO BOX 126, TONAWANDA, NY, United States, 14151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 126, TONAWANDA, NY, United States, 14151 |
Name | Role | Address |
---|---|---|
KAREN A PEASE | Chief Executive Officer | 116 KILLEWALD AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-17 | 2011-12-23 | Address | 116 KILLEWALD AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2007-10-17 | Address | 6726 TONAWANDA CREEK RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2007-10-17 | Address | 6726 TONAWANDA CREEK RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2007-10-17 | Address | 1200 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1995-10-06 | 1998-01-12 | Address | 6726 TONAWANDA CREEK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248172 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131115006255 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
111223002546 | 2011-12-23 | BIENNIAL STATEMENT | 2011-10-01 |
071017002844 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
991123002103 | 1999-11-23 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State