Search icon

SPLENDORS FOOD CORP.

Company Details

Name: SPLENDORS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1999 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2354607
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Principal Address: 9 MINDRES AVE, BRENTWOOD, NY, United States, 11717
Address: 9 MINDERS AVE., BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OMER F SHAH Chief Executive Officer 9 MINDRES AVE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MINDERS AVE., BRENTWOOD, NY, United States, 11717

Filings

Filing Number Date Filed Type Effective Date
DP-1765891 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030314002550 2003-03-14 BIENNIAL STATEMENT 2003-03-01
990310000558 1999-03-10 CERTIFICATE OF INCORPORATION 1999-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205413 Agricultural Acts 2002-10-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Mandatory
Office 2
Filing Date 2002-10-08
Termination Date 2006-11-08
Date Issue Joined 2003-02-04
Section 0499
Status Terminated

Parties

Name AMERICE, INC.
Role Plaintiff
Name SPLENDORS FOOD CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State