Search icon

PORTIONS & MEASURES FOODS, INC.

Company Details

Name: PORTIONS & MEASURES FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 533017
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1175 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
ANTHONY BILLECI Chief Executive Officer 1175 UTICA AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1993-02-17 2007-01-16 Address 1175 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-02-17 2007-01-16 Address 1175 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1979-01-15 1994-08-30 Address 1175 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160817005 2016-08-17 ASSUMED NAME LLC INITIAL FILING 2016-08-17
DP-2098900 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090121002841 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070116002737 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050222002337 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State