Search icon

FOOD ENTERPRISES, INC. (N.Y.)

Headquarter

Company Details

Name: FOOD ENTERPRISES, INC. (N.Y.)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1952 (73 years ago)
Date of dissolution: 24 Aug 1987
Entity Number: 85156
ZIP code: 10023
County: Westchester
Place of Formation: New York
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
0078486
State:
CONNECTICUT

History

Start date End date Type Value
1984-12-03 1987-03-27 Address SYSTEM, INC., 136 MADISON AVE., NY, NY, 10016, USA (Type of address: Service of Process)
1973-03-02 1984-12-03 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-01-22 1973-03-02 Address 140 HUGUENOT ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1970-09-08 1973-01-22 Address 1068 BOSTON POST ROAD, ATT;MR. MAX V. STONE, RYE, NY, 10580, USA (Type of address: Service of Process)
1961-11-03 1970-09-08 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B537002-4 1987-08-24 CERTIFICATE OF DISSOLUTION 1987-08-24
B476037-2 1987-03-27 CERTIFICATE OF AMENDMENT 1987-03-27
B470701-2 1987-03-17 ASSUMED NAME CORP INITIAL FILING 1987-03-17
B167328-2 1984-12-03 CERTIFICATE OF AMENDMENT 1984-12-03
A281980-3 1975-12-24 CERTIFICATE OF MERGER 1975-12-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State