TRUE WORLD FOODS, INC.
Headquarter
Name: | TRUE WORLD FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1979 (46 years ago) |
Date of dissolution: | 01 Jun 2007 |
Entity Number: | 539577 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 32-34 PAPETTI PLAZA, ELIZABETH, NJ, United States, 07207 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 25000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TAKESHI YASHIRO | Chief Executive Officer | 32-34 PAPETTI PLAZA, ELIZABETH, NJ, United States, 07207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-17 | 2002-02-07 | Address | LEGAL DEPT, 120 INDUSTRIAL AVE, LITTLE FERRY, NJ, 07643, USA (Type of address: Service of Process) |
2001-02-13 | 2003-02-07 | Address | 32-34 PAPETTI PLAZA, ELIZABETH, NJ, 07207, 1188, USA (Type of address: Chief Executive Officer) |
1999-03-18 | 2001-02-27 | Name | TRUE WORLD FOODS, INC. OF NEW YORK |
1999-02-11 | 2001-02-13 | Address | 32-34 PAPETTI PLAZA, ELIZABETH, NJ, 07207, 1188, USA (Type of address: Chief Executive Officer) |
1997-02-20 | 1999-02-11 | Address | 32-34 PAPETTI PLAZA, ELIZABETH, NJ, 07207, 1188, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201103088 | 2020-11-03 | ASSUMED NAME LLC INITIAL FILING | 2020-11-03 |
070531000275 | 2007-05-31 | CERTIFICATE OF MERGER | 2007-06-01 |
070306002979 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
050502002677 | 2005-05-02 | BIENNIAL STATEMENT | 2005-02-01 |
030207002012 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State