Name: | ERBA FOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1940 (85 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 52203 |
ZIP code: | 11236 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 624 COURT STREET, BROOKLYN, NY, United States, 11231 |
Address: | 10615 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10615 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
WILLIAM BAUER | Chief Executive Officer | 624 COURT STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-30 | 2001-09-19 | Address | 624 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1940-02-21 | 1995-03-30 | Address | 500 WEST 167TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1684360 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
010919000161 | 2001-09-19 | CERTIFICATE OF CHANGE | 2001-09-19 |
950330002171 | 1995-03-30 | BIENNIAL STATEMENT | 1994-02-01 |
Z027130-2 | 1981-03-27 | ASSUMED NAME CORP INITIAL FILING | 1981-03-27 |
5666-66 | 1940-02-21 | CERTIFICATE OF INCORPORATION | 1940-02-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State