Name: | BACCHUS FRESH INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2003 (22 years ago) |
Date of dissolution: | 26 Jan 2006 |
Branch of: | BACCHUS FRESH INTERNATIONAL, INC., Illinois (Company Number CORP_61739084) |
Entity Number: | 2918327 |
ZIP code: | 60137 |
County: | Bronx |
Place of Formation: | Illinois |
Address: | 800 ROOSEVELT ROAD, SUITE A-212, GLEN ELLYN, IL, United States, 60137 |
Principal Address: | 800 ROOSEVELT RD, STE A-212, GLEN ELLYN, IL, United States, 60137 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 ROOSEVELT ROAD, SUITE A-212, GLEN ELLYN, IL, United States, 60137 |
Name | Role | Address |
---|---|---|
ROBERT JAJKOWSKI | Chief Executive Officer | 800 ROOSEVELT RD, STE A-212, GLEN ELLYN, IL, United States, 60137 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2006-01-26 | Address | 800 ROOSEVELT RD, STE A-212, GLEN ELLYN, IL, 60137, 5847, USA (Type of address: Service of Process) |
2003-06-12 | 2005-08-17 | Address | 4 BLACK TWIG ROAD, ROLLING MEADOWS, FL, 60008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060126001291 | 2006-01-26 | SURRENDER OF AUTHORITY | 2006-01-26 |
050817002558 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030612000183 | 2003-06-12 | APPLICATION OF AUTHORITY | 2003-06-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State