Name: | RECORE SNACKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2003 (22 years ago) |
Date of dissolution: | 15 Sep 2016 |
Entity Number: | 2892774 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Address: | 27 BROADWELL RD, MORRISONVILLE, NY, United States, 12962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T RECORE SR | Chief Executive Officer | 27 BROADWELL RD, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 BROADWELL RD, MORRISONVILLE, NY, United States, 12962 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-09 | 2005-05-24 | Address | 27 BROADWELL ROAD, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160915000210 | 2016-09-15 | CERTIFICATE OF DISSOLUTION | 2016-09-15 |
130424006308 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110427002688 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090414003201 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070409002552 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050524002459 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030409000819 | 2003-04-09 | CERTIFICATE OF INCORPORATION | 2003-05-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State