Name: | FRIENDSHIP FOOD PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1952 (72 years ago) |
Date of dissolution: | 01 Jun 1998 |
Entity Number: | 85616 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 4900 MASPETH AVENUE, MASPETH, NY, United States, 11378 |
Principal Address: | 4900 MASPETH AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN P. SCHANBACK | DOS Process Agent | 4900 MASPETH AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MARTIN P. SCHANBACK | Chief Executive Officer | 4900 MASPETH AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1965-02-01 | 1970-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1952-12-11 | 1965-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1952-12-11 | 1970-12-30 | Address | 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980528000593 | 1998-05-28 | CERTIFICATE OF MERGER | 1998-06-01 |
970107002501 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
931229002536 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
930614000537 | 1993-06-14 | CERTIFICATE OF AMENDMENT | 1993-06-14 |
930112003247 | 1993-01-12 | BIENNIAL STATEMENT | 1992-12-01 |
B438955-3 | 1986-12-24 | CERTIFICATE OF AMENDMENT | 1986-12-24 |
B237226-3 | 1985-06-14 | ASSUMED NAME CORP INITIAL FILING | 1985-06-14 |
A774980-3 | 1981-06-19 | CERTIFICATE OF MERGER | 1981-06-19 |
878324-4 | 1970-12-30 | CERTIFICATE OF AMENDMENT | 1970-12-30 |
479012 | 1965-02-01 | CERTIFICATE OF AMENDMENT | 1965-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11847829 | 0215600 | 1977-08-15 | 4900 MASPETH AVE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11847795 | 0215600 | 1977-07-18 | 4900 MASPETH AVE, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320395262 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1977-07-22 |
Abatement Due Date | 1977-09-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1977-07-22 |
Abatement Due Date | 1977-08-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1977-07-22 |
Abatement Due Date | 1977-08-11 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State