Search icon

DUNHAM'S FOOD SERVICE CORP.

Company Details

Name: DUNHAM'S FOOD SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1999 (26 years ago)
Date of dissolution: 15 Oct 2014
Entity Number: 2332167
ZIP code: 07661
County: New York
Place of Formation: New York
Address: 41 GRAND AVE, STE 105, RIVER EDGE, NJ, United States, 07661

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L DUNHAM Chief Executive Officer 41 GRAND AVENUE, STE 105, RIVER EDGE, NJ, United States, 07661

DOS Process Agent

Name Role Address
TCB MANAGEMENT CORP. DOS Process Agent 41 GRAND AVE, STE 105, RIVER EDGE, NJ, United States, 07661

History

Start date End date Type Value
2011-02-04 2013-02-12 Address 41 GRAND AVE SUITE 105, RIVER EDGE, NJ, 07661, USA (Type of address: Principal Executive Office)
2011-02-04 2013-02-12 Address 41 GRAND AVE SUITE 105, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process)
2001-02-28 2011-02-04 Address 45 W 132ND ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2001-02-28 2011-02-04 Address 41 GRAND AVE SUITE 103, RIVER EDGE, NJ, 07661, USA (Type of address: Principal Executive Office)
2001-02-28 2011-02-04 Address 41 GRAND AVE SUITE 103, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process)
1999-01-07 2001-02-28 Address 41 GRAND AVENUE, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015000511 2014-10-15 CERTIFICATE OF DISSOLUTION 2014-10-15
130212002132 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110204002890 2011-02-04 BIENNIAL STATEMENT 2011-01-01
091110002112 2009-11-10 BIENNIAL STATEMENT 2009-01-01
050331002462 2005-03-31 BIENNIAL STATEMENT 2005-01-01
030226002246 2003-02-26 BIENNIAL STATEMENT 2003-01-01
010228002746 2001-02-28 BIENNIAL STATEMENT 2001-01-01
990107000007 1999-01-07 CERTIFICATE OF INCORPORATION 1999-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State