Name: | VIC & LOU FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1971 (54 years ago) |
Date of dissolution: | 22 Mar 2002 |
Entity Number: | 300956 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4855 MERRICK RD, MASSAPEQUA PARK, NY, United States, 11762 |
Principal Address: | 2977 MANDALAY BEACH RD, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORETTA IAMUNNO | Chief Executive Officer | 2977 MANDALAY BEACH RD, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4855 MERRICK RD, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1971-01-07 | 1993-02-23 | Address | 4855 MERRICK RD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C325730-2 | 2003-03-08 | ASSUMED NAME CORP INITIAL FILING | 2003-03-08 |
020322000035 | 2002-03-22 | CERTIFICATE OF DISSOLUTION | 2002-03-22 |
010124002462 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990218002065 | 1999-02-18 | BIENNIAL STATEMENT | 1999-01-01 |
970327002794 | 1997-03-27 | BIENNIAL STATEMENT | 1997-01-01 |
940228002246 | 1994-02-28 | BIENNIAL STATEMENT | 1994-01-01 |
930223002620 | 1993-02-23 | BIENNIAL STATEMENT | 1993-01-01 |
880457-6 | 1971-01-07 | CERTIFICATE OF INCORPORATION | 1971-01-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State