Name: | CLAY'S FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1975 (50 years ago) |
Date of dissolution: | 31 Dec 1999 |
Entity Number: | 360660 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | SAND CREEK & WOLF RD, ALBANY, NY, United States, 12205 |
Principal Address: | 3 DANBURY CT, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P ANAMIER | Chief Executive Officer | 3 DANBURY CT, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SAND CREEK & WOLF RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1975-01-20 | 1995-04-19 | Address | SAND CREEK AND WOLF RD., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050804015 | 2005-08-04 | ASSUMED NAME CORP INITIAL FILING | 2005-08-04 |
991231000149 | 1999-12-31 | CERTIFICATE OF DISSOLUTION | 1999-12-31 |
970508002068 | 1997-05-08 | BIENNIAL STATEMENT | 1997-01-01 |
950419002036 | 1995-04-19 | BIENNIAL STATEMENT | 1994-01-01 |
A208434-3 | 1975-01-20 | CERTIFICATE OF INCORPORATION | 1975-01-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State