Name: | J.S. FOODS U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1998 (27 years ago) |
Date of dissolution: | 04 May 2012 |
Entity Number: | 2292761 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 4595 BONCREST WEST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4595 BONCREST WEST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
NANDO SILENZI | Chief Executive Officer | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2010-08-16 | Address | 4595 BONCREST WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2000-08-02 | 2010-08-16 | Address | 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, 1049, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2006-08-09 | Address | 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, 1049, USA (Type of address: Principal Executive Office) |
1998-08-27 | 2010-08-16 | Address | 6495 TRANSIT RD., BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504001310 | 2012-05-04 | CERTIFICATE OF DISSOLUTION | 2012-05-04 |
100816002417 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080818003467 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060809002799 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040914002876 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020730002558 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000802002366 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
980827000638 | 1998-08-27 | CERTIFICATE OF INCORPORATION | 1998-08-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State