Search icon

COUNTRY HEALTH & DIET FOODS, INC.

Company Details

Name: COUNTRY HEALTH & DIET FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1968 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 230674
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 87 WEST AVE, W SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 WEST AVE, W SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
JUNE A GARBEN Chief Executive Officer 87 WEST AVE, W SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2000-12-21 2006-10-31 Address 484 MAIN ST, ISLIP, NY, 11751, 3518, USA (Type of address: Principal Executive Office)
2000-12-21 2006-10-31 Address 484 MAIN ST, ISLIP, NY, 11751, 3518, USA (Type of address: Chief Executive Officer)
2000-12-21 2006-10-31 Address 484 MAIN ST, ISLIP, NY, 11751, 3518, USA (Type of address: Service of Process)
1992-11-25 2000-12-21 Address 484 MAIN STREET, ISLIP, NY, 11751, 3518, USA (Type of address: Chief Executive Officer)
1992-11-25 2000-12-21 Address 484 MAIN STREET, ISLIP, NY, 11751, 3518, USA (Type of address: Service of Process)
1992-11-25 2000-12-21 Address 484 MAIN STREET, ISLIP, NY, 11751, 3518, USA (Type of address: Principal Executive Office)
1968-11-20 1992-11-25 Address 484 MAIN ST., ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097332 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061031002625 2006-10-31 BIENNIAL STATEMENT 2006-11-01
050309002844 2005-03-09 BIENNIAL STATEMENT 2004-11-01
C353397-2 2004-09-28 ASSUMED NAME CORP INITIAL FILING 2004-09-28
021101002448 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001221002105 2000-12-21 BIENNIAL STATEMENT 2000-11-01
981028002212 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961218002335 1996-12-18 BIENNIAL STATEMENT 1996-11-01
931117002680 1993-11-17 BIENNIAL STATEMENT 1993-11-01
921125002345 1992-11-25 BIENNIAL STATEMENT 1992-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State