Name: | SCHAFFER FOOD SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1936 (89 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 49382 |
ZIP code: | 10004 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: HAROLD S. BERZOW ESQ., 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Principal Address: | 203 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
MONROE SCHAFFER | Chief Executive Officer | 203 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
FINKEL GOLDSTEIN BERZOW & ROSENBLOOM | DOS Process Agent | ATTN: HAROLD S. BERZOW ESQ., 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 1996-06-27 | Address | 26 BROADWAY, ATTN: HAROLD S. BERZOW, ESQ., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1993-07-06 | 1996-06-27 | Address | 31 CHESTNUT HILL ROAD, UPPER BROOKVILLE, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-07-06 | 1996-06-27 | Address | 8 ROLLING HILLS LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1993-07-06 | 1995-04-18 | Address | 27 WEYMAN AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
1993-01-29 | 1993-07-06 | Address | 27 WEYMAN AVE., NEW ROCHELLE, NY, 10805, 1493, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1993-07-06 | Address | 27 WEYMAN AVE., NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
1993-01-29 | 1993-07-06 | Address | 27 WEYMAN AVE., NEW ROCHELLE, NY, 10805, 1493, USA (Type of address: Principal Executive Office) |
1988-05-19 | 1993-01-29 | Address | 233 BROADWAY, STE 3600, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
1964-05-15 | 1988-05-19 | Address | 11 PARK PL., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1947-04-07 | 1956-04-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1414261 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
960627002328 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
950418000576 | 1995-04-18 | CERTIFICATE OF AMENDMENT | 1995-04-18 |
930706002481 | 1993-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
930129002826 | 1993-01-29 | BIENNIAL STATEMENT | 1992-06-01 |
B641879-2 | 1988-05-19 | CERTIFICATE OF AMENDMENT | 1988-05-19 |
A971803-2 | 1983-04-20 | ASSUMED NAME CORP INITIAL FILING | 1983-04-20 |
436660 | 1964-05-15 | CERTIFICATE OF AMENDMENT | 1964-05-15 |
436661 | 1964-05-15 | CERTIFICATE OF MERGER | 1964-05-15 |
15284 | 1956-04-23 | CERTIFICATE OF AMENDMENT | 1956-04-23 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State