CEMAC FOODS CORP.

Name: | CEMAC FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1977 (48 years ago) |
Date of dissolution: | 16 Apr 2009 |
Entity Number: | 441408 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 44TH STREET, STE 1402, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WEST 44TH STREET, STE 1402, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THOMAS W MAN | Chief Executive Officer | 19 WEST 44TH STREET, STE 1402, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-13 | 2008-06-27 | Address | 90 WEST ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 2008-06-27 | Address | 90 WEST ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1993-05-28 | 1997-08-13 | Address | % CEMAC FOODS CORP., 90 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2008-06-27 | Address | 90 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1977-07-13 | 1997-08-13 | Address | 90 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110425035 | 2011-04-25 | ASSUMED NAME CORP INITIAL FILING | 2011-04-25 |
090416000691 | 2009-04-16 | CERTIFICATE OF DISSOLUTION | 2009-04-16 |
080627002513 | 2008-06-27 | BIENNIAL STATEMENT | 2007-07-01 |
990715002015 | 1999-07-15 | BIENNIAL STATEMENT | 1999-07-01 |
970813002011 | 1997-08-13 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State