Name: | JANE BUTEL'S PECOS VALLEY SPICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 554139 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | & BARANDES, P.C., 823 UNITED NATIONS PLA, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 25000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FINE TOFEL SAXL BERELSON | DOS Process Agent | & BARANDES, P.C., 823 UNITED NATIONS PLA, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-05 | 1983-05-05 | Name | JANE BUTEL'S PECOS RIVER SPICE COMPANY, INC. |
1979-04-30 | 1983-04-05 | Name | PECOS RIVER SPICE COMPANY, INC. |
1979-04-30 | 1983-04-05 | Address | 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180111087 | 2018-01-11 | ASSUMED NAME LLC INITIAL FILING | 2018-01-11 |
DP-2107642 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A990964-3 | 1983-06-17 | CERTIFICATE OF AMENDMENT | 1983-06-17 |
A977362-3 | 1983-05-05 | CERTIFICATE OF AMENDMENT | 1983-05-05 |
A967160-4 | 1983-04-05 | CERTIFICATE OF AMENDMENT | 1983-04-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State