Name: | FOOD SCOPE AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2005 (20 years ago) |
Date of dissolution: | 03 Feb 2017 |
Entity Number: | 3166410 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 62 THOMAS ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAKU TERAMOTO | Chief Executive Officer | 62 THOMAS STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FOOD SCOPE AMERICA, INC. | DOS Process Agent | 62 THOMAS ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-06 | 2013-02-05 | Address | 845 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-01-06 | 2011-10-06 | Address | 62 THOMAS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-01-05 | 2014-03-06 | Address | 62 THOMAS ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2011-01-05 | Address | 305 BROADWAY, STE 500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2011-01-05 | Address | 305 BROADWAY, STE 500, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170203000534 | 2017-02-03 | CERTIFICATE OF DISSOLUTION | 2017-02-03 |
140306002854 | 2014-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
130205007397 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
111006000602 | 2011-10-06 | CERTIFICATE OF CHANGE | 2011-10-06 |
110309002167 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State