Search icon

INTERSTATE FOOD DISTRIBUTORS, INC.

Company Details

Name: INTERSTATE FOOD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1979 (46 years ago)
Date of dissolution: 26 Jul 2004
Entity Number: 553109
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6361 THOMPSON RD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6361 THOMPSON RD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JEROME A SAVLOV Chief Executive Officer 6361 THOMPSON RD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1997-04-15 1999-04-15 Address 142 STANWOOD LANE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1997-04-15 1999-04-15 Address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1997-04-15 1999-04-15 Address 528 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-05-27 1997-04-15 Address 142 STANWOOD LANE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1993-05-27 1997-04-15 Address 528 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1980-10-21 2001-07-24 Name SURE-GOOD FOOD DISTRIBUTORS, INC.
1979-04-24 1980-10-21 Name INTERSTATE FOOD DISTRIBUTORS, INC.
1979-04-24 1997-04-15 Address 528 ERIE BLVD., WEST SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171020017 2017-10-20 ASSUMED NAME CORP INITIAL FILING 2017-10-20
040726000515 2004-07-26 CERTIFICATE OF DISSOLUTION 2004-07-26
010724000704 2001-07-24 CERTIFICATE OF AMENDMENT 2001-07-24
010418002548 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990415002554 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970415002816 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930813002409 1993-08-13 BIENNIAL STATEMENT 1993-04-01
930527002840 1993-05-27 BIENNIAL STATEMENT 1992-04-01
920320000456 1992-03-20 CERTIFICATE OF MERGER 1992-03-20
A707663-4 1980-10-21 CERTIFICATE OF AMENDMENT 1980-10-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State