Search icon

SAVORY SNACKS VENDING, INC.

Company Details

Name: SAVORY SNACKS VENDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1998 (27 years ago)
Date of dissolution: 02 Feb 2006
Entity Number: 2219919
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 5 MARWAY CIRCLE, STE 2, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MARWAY CIRCLE, STE 2, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
STEVEN R OLSCHEWSKI Chief Executive Officer 5 MARWAY CIRCLE, STE 2, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2002-03-11 2004-02-10 Address 5 MARWAY CIRCLE, STE 2, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2000-02-29 2002-03-11 Address 8 SLAYTON AVE., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-03-11 Address 8 SLAYTON AVE., SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2000-02-29 2002-03-11 Address 8 SLAYTON AVE., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1998-01-21 2000-02-29 Address 5 LINDA LANE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060202000697 2006-02-02 CERTIFICATE OF DISSOLUTION 2006-02-02
040210002405 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020311002464 2002-03-11 BIENNIAL STATEMENT 2002-01-01
000229002954 2000-02-29 BIENNIAL STATEMENT 2000-01-01
980206000700 1998-02-06 CERTIFICATE OF AMENDMENT 1998-02-06
980121000628 1998-01-21 CERTIFICATE OF INCORPORATION 1998-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506496 Other Contract Actions 2005-09-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 469000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-09-22
Termination Date 2006-03-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name WORLD CLASS VENDING, INC.
Role Plaintiff
Name SAVORY SNACKS VENDING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State