Name: | FOODINK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1999 (25 years ago) |
Date of dissolution: | 05 Jun 2008 |
Entity Number: | 2453175 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5515 WILSHIRE BLVD, LOS ANGELES, CA, United States, 90036 |
Address: | 599 LEXINGTON AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O REED SMITH, LLP | DOS Process Agent | 599 LEXINGTON AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KATE PAUL | Chief Executive Officer | 5515 WILSHIRE BLVD, LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-23 | 2002-08-02 | Address | 8TH FLOOR 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080605000186 | 2008-06-05 | CERTIFICATE OF DISSOLUTION | 2008-06-05 |
060119002984 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031215002422 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
020802000302 | 2002-08-02 | CERTIFICATE OF CHANGE | 2002-08-02 |
991223000307 | 1999-12-23 | CERTIFICATE OF INCORPORATION | 1999-12-23 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State