Name: | WATSON FOODS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1939 (86 years ago) |
Date of dissolution: | 15 Dec 2015 |
Entity Number: | 51733 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 301 HEFFERNAN DRIVE, WEST HAVEN, CT, United States, 06516 |
Address: | C/O EDWARDS ANGELL PALMER & DO, 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
VINCENT M. KIERNAN | DOS Process Agent | C/O EDWARDS ANGELL PALMER & DO, 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VINCENT M. KIERNAN | Agent | C/O EDWARDS ANGELL PALMER & DO, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
JAMES WATSON | Chief Executive Officer | 301 HEFFERAN DR., WEST HAVEN, CT, United States, 06516 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 2005-10-12 | Address | 301 HEFFERNAN DRIVE, WEST HAVEN, CT, 06516, 4151, USA (Type of address: Chief Executive Officer) |
1984-01-23 | 2006-11-16 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1984-01-23 | 1999-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1970-05-13 | 1984-01-23 | Name | WATSON FOODS INC. |
1970-05-13 | 1984-01-23 | Address | 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151211000461 | 2015-12-11 | CERTIFICATE OF MERGER | 2015-12-15 |
140307007257 | 2014-03-07 | BIENNIAL STATEMENT | 2013-08-01 |
090819002696 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
070828003148 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
061116000471 | 2006-11-16 | CERTIFICATE OF CHANGE | 2006-11-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State