TERRY'S FOOD MART INC.

Name: | TERRY'S FOOD MART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 09 Feb 2022 |
Entity Number: | 2224015 |
ZIP code: | 13033 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 11344 SOUTH ST, PO BOX 9, CATO, NY, United States, 13033 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM VOUDREN | Chief Executive Officer | 11344 SOUTH ST, PO BOX 9, CATO, NY, United States, 13033 |
Name | Role | Address |
---|---|---|
TERRY'S FOOD MART INC. | DOS Process Agent | 11344 SOUTH ST, PO BOX 9, CATO, NY, United States, 13033 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-08 | 2022-07-08 | Address | 11344 SOUTH ST, PO BOX 9, CATO, NY, 13033, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2022-07-08 | Address | 11344 SOUTH ST, PO BOX 9, CATO, NY, 13033, USA (Type of address: Service of Process) |
2012-03-12 | 2020-10-08 | Address | 11344 SOUTH ST, CATO, NY, 13033, USA (Type of address: Service of Process) |
2012-03-12 | 2020-10-08 | Address | 11344 SOUTH ST, CATO, NY, 13033, USA (Type of address: Chief Executive Officer) |
2010-03-02 | 2012-03-12 | Address | 2554 EAST MAIN ST, PO BOX 9, CATO, NY, 13033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220708001981 | 2022-02-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-09 |
201008060511 | 2020-10-08 | BIENNIAL STATEMENT | 2020-02-01 |
140416002469 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120312002332 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100302002701 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State