Search icon

NORTH AMERICA FOOD & BEVERAGE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD W CLATT Chief Executive Officer PO BOX 6753, CHESTERFIELD, MO, United States, 63006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 6753, CHESTERFIELD, MO, United States, 63006

History

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)

Filings

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