Name: | MAPLECREST FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1952 (73 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 83696 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 714 WEST RIDGE RD., ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAPLECREST PROVISION CO., INC. | DOS Process Agent | 714 WEST RIDGE RD., ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
1962-06-15 | 1975-06-11 | Name | MAPLECREST SAUSAGE CO., INC. |
1956-01-10 | 1962-06-15 | Name | MAPLECREST PROVISION CO., INC. |
1952-03-26 | 1956-01-10 | Name | ELMIRA PROVISION CO. INC. |
1952-03-26 | 1956-01-10 | Address | 25 EXCHANGE ST., RM. 506, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804453 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B005319-2 | 1983-07-27 | ASSUMED NAME CORP INITIAL FILING | 1983-07-27 |
A239619-3 | 1975-06-11 | CERTIFICATE OF AMENDMENT | 1975-06-11 |
330731 | 1962-06-15 | CERTIFICATE OF AMENDMENT | 1962-06-15 |
1679 | 1956-01-10 | CERTIFICATE OF AMENDMENT | 1956-01-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State