POLFOODS CORPORATION

Name: | POLFOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1976 (49 years ago) |
Date of dissolution: | 04 May 2016 |
Entity Number: | 409321 |
ZIP code: | 53110 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KRAKUS FOODS, 3500 E BARNARD AVE, CUDAHY, WI, United States, 53110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KRAKUS FOODS, 3500 E BARNARD AVE, CUDAHY, WI, United States, 53110 |
Name | Role | Address |
---|---|---|
WILLIAM OTIS | Chief Executive Officer | 3500 E BARNARD AVE, CUDAHY, WI, United States, 53110 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-12 | 2008-09-03 | Address | 3500 E BARNARD AVE, CUDAHY, WI, 53110, 8905, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2002-09-12 | Address | 499 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2002-09-12 | Address | 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-09-08 | 2002-09-12 | Address | 499 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-11 | 2000-09-08 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160504000613 | 2016-05-04 | CERTIFICATE OF DISSOLUTION | 2016-05-04 |
20081110006 | 2008-11-10 | ASSUMED NAME CORP INITIAL FILING | 2008-11-10 |
080903002027 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
041203002389 | 2004-12-03 | BIENNIAL STATEMENT | 2004-09-01 |
020912002169 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State