SCHWAN'S FOOD SERVICE, INC.
Branch
Name: | SCHWAN'S FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1996 (28 years ago) |
Date of dissolution: | 19 Jul 2007 |
Branch of: | SCHWAN'S FOOD SERVICE, INC., Minnesota (Company Number 25e72364-8fd4-e011-a886-001ec94ffe7f) |
Entity Number: | 2093369 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 115 W COLLEGE DR, MARSHALL, MN, United States, 56258 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CALVIN BRINK | Chief Executive Officer | 115 WEST COLLEGE DRIVE, MARSHALL, MN, United States, 56258 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-09 | 2007-01-17 | Address | 2855 ROLLING PIN LN, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer) |
2000-12-14 | 2005-02-09 | Address | 115 WEST COLLEGE DRIVE, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer) |
2000-12-14 | 2005-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-14 | 2005-02-09 | Address | 115 WEST COLLEGE DRIVE, MARSHALL, MN, 56258, USA (Type of address: Principal Executive Office) |
1999-09-30 | 2000-12-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070719000019 | 2007-07-19 | CERTIFICATE OF TERMINATION | 2007-07-19 |
070117002467 | 2007-01-17 | BIENNIAL STATEMENT | 2006-12-01 |
050209002128 | 2005-02-09 | BIENNIAL STATEMENT | 2004-12-01 |
030106000534 | 2003-01-06 | CERTIFICATE OF AMENDMENT | 2003-01-06 |
021203002495 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State