Name: | F.M.S. SNACKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 702543 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3515 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Principal Address: | 3516 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3515 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
LUCILLE SILK | Chief Executive Officer | 3516 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-29 | 2007-06-01 | Address | 3515 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1997-05-15 | 1999-01-29 | Address | 3516 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-01-20 | 2007-06-01 | Address | 3516 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2007-06-01 | Address | 3516 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1987-12-28 | 1997-05-15 | Address | 3516 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099545 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070601002558 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050623002639 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
010524002358 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990524002533 | 1999-05-24 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State