PTX FOOD CORP.

Name: | PTX FOOD CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1972 (53 years ago) |
Date of dissolution: | 27 Sep 2011 |
Entity Number: | 327500 |
ZIP code: | 40258 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 8340 CANE RUN ROAD, LOUISVILLE, KY, United States, 40258 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8340 CANE RUN ROAD, LOUISVILLE, KY, United States, 40258 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-26 | 2011-09-27 | Address | CORTLANDT MANOR OFFICE PLAZA, 2127 COMPOUND RD. STE. 205, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2003-05-01 | 2003-12-26 | Address | 2269 SAW MILL RIVER ROAD, BUILDING 2B, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1972-04-07 | 2003-05-01 | Address | 305 CENTRAL PARK AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110927000091 | 2011-09-27 | SURRENDER OF AUTHORITY | 2011-09-27 |
C351392-2 | 2004-08-13 | ASSUMED NAME LLC INITIAL FILING | 2004-08-13 |
031226000080 | 2003-12-26 | CERTIFICATE OF AMENDMENT | 2003-12-26 |
030501000076 | 2003-05-01 | CERTIFICATE OF AMENDMENT | 2003-05-01 |
980048-4 | 1972-04-07 | APPLICATION OF AUTHORITY | 1972-04-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State