Search icon

DAINTREE WHOLEFOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAINTREE WHOLEFOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2004 (21 years ago)
Date of dissolution: 22 Jan 2015
Entity Number: 3053181
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: PACIFIC LOGISTICS, 10 LUCON DR, DEER PARK, NY, United States, 11729
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN JOSEPH MEEK DOS Process Agent PACIFIC LOGISTICS, 10 LUCON DR, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MARTIN JOSEPH MEEK Chief Executive Officer PACIFIC LOGISTICS, 10 LUCON DR, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2006-05-30 2008-12-12 Address 101 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-05-30 2008-12-12 Address 101 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-05-30 2008-12-12 Address 101 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-05-13 2006-05-30 Address 101 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150122000639 2015-01-22 CERTIFICATE OF DISSOLUTION 2015-01-22
110825000113 2011-08-25 ANNULMENT OF DISSOLUTION 2011-08-25
DP-1952370 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081212002178 2008-12-12 BIENNIAL STATEMENT 2008-05-01
060530002727 2006-05-30 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State