Name: | INTERNATIONAL STOCK FOOD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1949 (76 years ago) |
Date of dissolution: | 29 Dec 1995 |
Entity Number: | 62897 |
ZIP code: | 14892 |
County: | Tioga |
Place of Formation: | New York |
Principal Address: | 3390 HOLLIGLEN DRIVE, MARIETTA, GA, United States, 30062 |
Address: | 533 BROAD STREET, WAVERLY, NY, United States, 14892 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 533 BROAD STREET, WAVERLY, NY, United States, 14892 |
Name | Role | Address |
---|---|---|
JOSEPH G. FOREST | Chief Executive Officer | 117 RIVER ISLE, BRADENTON, FL, United States, 34208 |
Start date | End date | Type | Value |
---|---|---|---|
1959-03-11 | 1993-09-10 | Address | 533 BROAD ST, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
1951-05-15 | 1957-06-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 115000 |
1949-06-29 | 1951-05-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1949-06-29 | 1959-03-11 | Address | NORTH BANGOR RD., MALONE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951229000636 | 1995-12-29 | CERTIFICATE OF MERGER | 1995-12-29 |
930910002456 | 1993-09-10 | BIENNIAL STATEMENT | 1993-06-01 |
Z011238-2 | 1980-05-28 | ASSUMED NAME CORP INITIAL FILING | 1980-05-28 |
150500 | 1959-03-11 | CERTIFICATE OF AMENDMENT | 1959-03-11 |
68345 | 1957-06-25 | CERTIFICATE OF AMENDMENT | 1957-06-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State