Name: | AFFILIATED FOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1969 (56 years ago) |
Date of dissolution: | 11 Oct 2016 |
Entity Number: | 284260 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 14403 STATE RT 30, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AFFILIATED FOOD SERVICES, INC. | DOS Process Agent | 14403 STATE RT 30, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
PAUL DAVIS | Chief Executive Officer | MADELEINE DAVIS, 14406 STATE RT 30, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-31 | 2015-10-19 | Address | 44 FINNEY BLVD, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2003-10-31 | 2015-10-19 | Address | MADELEINE DAVIS, 44 FINNEY BLVD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2003-10-31 | 2015-10-19 | Address | 44 FINNEY BLVD, MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2003-10-31 | Address | 39 ROCKLAND STREET, SUITE 600, MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2003-10-31 | Address | 39 ROCKLAND STREET, SUITE 600, MALONE, NY, 12953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161011000078 | 2016-10-11 | CERTIFICATE OF DISSOLUTION | 2016-10-11 |
151019006063 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131022006341 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111018002828 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091119002609 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State