Name: | FOOD SERVICE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1996 (29 years ago) |
Date of dissolution: | 04 Feb 2016 |
Entity Number: | 2042122 |
ZIP code: | 12758 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 41 MAIN STREET, #6, LIVINGSTON MANOR, NY, United States, 12758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GEROW | Chief Executive Officer | PO BOX 156, PARKVILLE, NY, United States, 12768 |
Name | Role | Address |
---|---|---|
ROBERT GEROW | DOS Process Agent | 41 MAIN STREET, #6, LIVINGSTON MANOR, NY, United States, 12758 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2008-06-11 | Address | 10 OLD RTE 17 MORSSTON, PARKVILLE, NY, 12768, 0156, USA (Type of address: Service of Process) |
2006-06-01 | 2008-06-11 | Address | 10 OLD RTE 17 MORSSTON, PARKVILLE, NY, 12768, 0156, USA (Type of address: Principal Executive Office) |
2006-06-01 | 2008-06-11 | Address | PO BOX 156, PARKVILLE, NY, 12768, 0156, USA (Type of address: Chief Executive Officer) |
2002-05-17 | 2006-06-01 | Address | PO BOX 156, 10 OLD RTE 17 MORRSTON, PARKVILLE, NY, 12768, 0156, USA (Type of address: Chief Executive Officer) |
2002-05-17 | 2006-06-01 | Address | 10 OLD RTE 17 MORRSTON, PARKVILLE, NY, 12768, 0156, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160204000825 | 2016-02-04 | CERTIFICATE OF DISSOLUTION | 2016-02-04 |
080611002074 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060601002101 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040716003153 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
020517002002 | 2002-05-17 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State