Name: | SOPRO FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1979 (46 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 579965 |
ZIP code: | 14614 |
County: | Orleans |
Place of Formation: | New York |
Address: | & KROLL,J.L. VIGDOR, 600 FIRST FEDERAL PLAZ, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOUSAW VIGDOR REEVES HEILBRONNER | DOS Process Agent | & KROLL,J.L. VIGDOR, 600 FIRST FEDERAL PLAZ, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1981-05-27 | 1984-01-09 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.05 |
1981-05-27 | 1984-01-09 | Address | 600 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1979-09-07 | 1981-05-27 | Address | 5 SOUTH FITZHUGH ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200703040 | 2020-07-03 | ASSUMED NAME LLC INITIAL FILING | 2020-07-03 |
DP-676456 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B513758-3 | 1987-06-25 | CERTIFICATE OF AMENDMENT | 1987-06-25 |
B056885-6 | 1984-01-09 | CERTIFICATE OF AMENDMENT | 1984-01-09 |
A926628-4 | 1982-12-06 | CERTIFICATE OF AMENDMENT | 1982-12-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State