GLENN FOODS INC.

Name: | GLENN FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1982 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 798267 |
ZIP code: | 11520 |
County: | New York |
Place of Formation: | New York |
Address: | 371 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520 |
Principal Address: | 191 HANSE AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 371 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
GLENN SCHACHER | Chief Executive Officer | 191 HANSE AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2008-05-13 | Address | 191 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2000-11-07 | 2002-11-04 | Address | 181 SO FRANKLIN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1996-10-04 | 2000-11-07 | Address | 181 SO FRANKLIN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1995-05-02 | 2002-11-04 | Address | 181 SO FRANKLIN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2002-11-04 | Address | 181 SO FRANKLIN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246034 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080513000726 | 2008-05-13 | CERTIFICATE OF CHANGE | 2008-05-13 |
021104002343 | 2002-11-04 | BIENNIAL STATEMENT | 2002-10-01 |
001107002169 | 2000-11-07 | BIENNIAL STATEMENT | 2000-10-01 |
990715000538 | 1999-07-15 | CERTIFICATE OF AMENDMENT | 1999-07-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State