SIGNATURE FOODS DISTRIBUTING CO., INC.

Name: | SIGNATURE FOODS DISTRIBUTING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1983 (42 years ago) |
Date of dissolution: | 04 May 1999 |
Entity Number: | 836386 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4245 UNION ROAD, BUFFALO, NY, United States, 14225 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT E. RICH | Chief Executive Officer | 1150 NIAGARA ST., BUFFALO, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-19 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-05-19 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-01-25 | 1993-07-06 | Address | 4245 UNION RD., BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
1990-10-30 | 1995-05-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-10-30 | 1995-05-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990504000275 | 1999-05-04 | CERTIFICATE OF TERMINATION | 1999-05-04 |
970505002103 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
970428001251 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950519000065 | 1995-05-19 | CERTIFICATE OF CHANGE | 1995-05-19 |
930706002512 | 1993-07-06 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State