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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 WEST AVE, W SAYVILLE, NY, United States, 11796 |
Name | Role | Address |
---|---|---|
JUNE A GARBEN | Chief Executive Officer | 87 WEST AVE, W SAYVILLE, NY, United States, 11796 |
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) |
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