Name: | NORTH AMERICA FOOD & BEVERAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2011 |
Entity Number: | 2169447 |
ZIP code: | 63006 |
County: | New York |
Place of Formation: | Missouri |
Address: | P.O. BOX 6753, CHESTERFIELD, MO, United States, 63006 |
Principal Address: | 267 GLEN VALLEY DRIVE, CHESTERFIELD, MO, United States, 63017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD W CLATT | Chief Executive Officer | PO BOX 6753, CHESTERFIELD, MO, United States, 63006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 6753, CHESTERFIELD, MO, United States, 63006 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-14 | 2011-09-21 | Address | 120 S CENTRAL AVE, TEAM 2, CLAYTON, MO, 63105, USA (Type of address: Service of Process) |
2005-10-11 | 2007-08-14 | Address | 120 S CENTRAL AVE, TEAM 2, CLAYTON, MD, 63105, USA (Type of address: Service of Process) |
1999-12-14 | 2011-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 2009-07-31 | Address | 267 GLEN VALLEY DR, CHESTERFIELD, MO, 63017, 2850, USA (Type of address: Chief Executive Officer) |
1999-10-08 | 2005-10-11 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-07 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-08-07 | 1999-12-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110921000017 | 2011-09-21 | SURRENDER OF AUTHORITY | 2011-09-21 |
110829002027 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090731002451 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070814002577 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051011002033 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030819002363 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
020528000600 | 2002-05-28 | CERTIFICATE OF AMENDMENT | 2002-05-28 |
010815002516 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
991214000071 | 1999-12-14 | CERTIFICATE OF CHANGE | 1999-12-14 |
991008002237 | 1999-10-08 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State