DEL MONTE SALES COMPANY

Name: | DEL MONTE SALES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1933 (92 years ago) |
Date of dissolution: | 23 Jan 1992 |
Entity Number: | 32516 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-23 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-23 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1966-08-30 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1966-08-30 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1960-08-22 | 1966-08-30 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-495 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-494 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C218451-2 | 1995-01-09 | ASSUMED NAME CORP INITIAL FILING | 1995-01-09 |
920123000458 | 1992-01-23 | CERTIFICATE OF TERMINATION | 1992-01-23 |
B302852-2 | 1985-12-23 | CERTIFICATE OF AMENDMENT | 1985-12-23 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State