Name: | YANKEE CLIPPER FOOD SERVICES I CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 2003 (22 years ago) |
Date of dissolution: | 16 Mar 2018 |
Entity Number: | 2898771 |
ZIP code: | 11371 |
County: | Queens |
Place of Formation: | New York |
Address: | BLDG 81, MARINE AIR TERMINAL, FLUSHING, NY, United States, 11371 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BLDG 81, MARINE AIR TERMINAL, FLUSHING, NY, United States, 11371 |
Name | Role | Address |
---|---|---|
ROCCO MONIELLO | Chief Executive Officer | LAGCARDIA AIRPORT BLDG 81, MARINE AIR TERMINAL, FLUSHING, NY, United States, 11371 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-14 | 2014-07-29 | Address | BLDG 81, MARINE AIR TERMINAL, FLUSHING, NY, 11370, USA (Type of address: Chief Executive Officer) |
2005-07-14 | 2014-07-29 | Address | BLDG 81, MARINE AIR TERMINAL, FLUSHING, NY, 11370, USA (Type of address: Principal Executive Office) |
2003-04-25 | 2014-07-29 | Address | BLDG. 81 MARINE AIR TERMINAL, FLUSHING, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180316000169 | 2018-03-16 | CERTIFICATE OF DISSOLUTION | 2018-03-16 |
140729002017 | 2014-07-29 | BIENNIAL STATEMENT | 2013-04-01 |
110425002287 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090408003216 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070509002929 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
167853 | WH VIO | INVOICED | 2011-09-30 | 50 | WH - W&M Hearable Violation |
168328 | WH VIO | INVOICED | 2011-09-29 | 50 | WH - W&M Hearable Violation |
169607 | WH VIO | INVOICED | 2011-09-29 | 50 | WH - W&M Hearable Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State