ELMHURST MILK & CREAM CO., INC.

Name: | ELMHURST MILK & CREAM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1925 (100 years ago) |
Date of dissolution: | 20 Sep 1994 |
Entity Number: | 20478 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
HENRY SCHWARTZ | Chief Executive Officer | 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-30 | 1993-08-09 | Address | 155-25 STYLER RD, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1977-12-30 | 1977-12-30 | Address | 155-25 STYLER RD, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1976-04-29 | 1977-12-30 | Address | 155-25 STYLER RD., NEW YORK, NY, 11433, USA (Type of address: Service of Process) |
1941-05-12 | 1976-04-29 | Address | 154-21 SOUTH ST., JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1934-12-17 | 1941-05-12 | Address | 154-21 SOUTH RD., JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940920000543 | 1994-09-20 | CERTIFICATE OF MERGER | 1994-09-20 |
940304002648 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
930809002361 | 1993-08-09 | BIENNIAL STATEMENT | 1993-02-01 |
901231000210 | 1990-12-31 | CERTIFICATE OF MERGER | 1990-12-31 |
B678686-4 | 1988-08-29 | CERTIFICATE OF MERGER | 1988-08-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State