Name: | ALL AMERICAN FOOD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2056997 |
ZIP code: | 07080 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 104 NEW ERA DR, SO PLAINFIELD, NJ, United States, 07080 |
Principal Address: | 104 NEW ERA DR, SO. PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 NEW ERA DR, SO PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
ANDREW THORBURN | Chief Executive Officer | 104 NEW ERA DRIVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-14 | 1998-08-27 | Address | 9 LAW DRIVE, FAIRFIELD, NJ, 07006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1516655 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
980827002550 | 1998-08-27 | BIENNIAL STATEMENT | 1998-08-01 |
960814000049 | 1996-08-14 | APPLICATION OF AUTHORITY | 1996-08-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State