A & S FOODS INC.

Name: | A & S FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1945 (80 years ago) |
Date of dissolution: | 17 Dec 2008 |
Entity Number: | 55929 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 117 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LOUCAS | DOS Process Agent | 117 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER LOUCAS | Chief Executive Officer | 117 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2005-04-06 | Address | 30-44 29TH ST, LONG ISLAND CITY, NY, 11102, 2533, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 2001-04-04 | Address | 117 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 1997-05-27 | Address | 117 W 57 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2005-04-06 | Address | 117 W 57 ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-08-03 | 2005-04-06 | Address | 117 W 57 ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081217000478 | 2008-12-17 | CERTIFICATE OF DISSOLUTION | 2008-12-17 |
070322002597 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050406002095 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030305002365 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010404002586 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State