Name: | 2275 FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2011497 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ALICART INC., 118 WEST 27TH STREET, 10 FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN THOMAS | Chief Executive Officer | C/O ALICART INC., 118 WEST 27TH STREET, 10 FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN THOMAS | DOS Process Agent | C/O ALICART INC., 118 WEST 27TH STREET, 10 FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-19 | 1998-04-07 | Address | 118 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1757947 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
980407002238 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
960319000721 | 1996-03-19 | CERTIFICATE OF INCORPORATION | 1996-03-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State