Search icon

SCHAFFER FOOD SERVICE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MONROE SCHAFFER Chief Executive Officer 203 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
FINKEL GOLDSTEIN BERZOW & ROSENBLOOM DOS Process Agent ATTN: HAROLD S. BERZOW ESQ., 26 BROADWAY, NEW YORK, NY, United States, 10004

History

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 1995-04-18 Address 27 WEYMAN AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1993-07-06 1996-06-27 Address 8 ROLLING HILLS LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-07-06 1996-06-27 Address 31 CHESTNUT HILL ROAD, UPPER BROOKVILLE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-01-29 1993-07-06 Address 27 WEYMAN AVE., NEW ROCHELLE, NY, 10805, 1493, USA (Type of address: Principal Executive Office)

Filings

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State