TOM'S FOODS INC.

Name: | TOM'S FOODS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1984 (41 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 921656 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 900 8TH STREET, COLUMBUS, GA, United States, 31901 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROLLAND G. DIVIN | Chief Executive Officer | 900 8TH STREET, COLUMBUS, GA, United States, 31901 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-24 | 2000-08-31 | Address | 900 8TH ST, COLUMBUS, GA, 31902, USA (Type of address: Principal Executive Office) |
1996-06-24 | 2000-08-31 | Address | 900 8TH ST, COLUMBUS, GA, 31902, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1996-06-24 | Address | 900 8TH STREET, COLUMBUS, GA, 31902, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1996-06-24 | Address | 900 8TH STREET, COLUMBUS, GA, 31902, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138773 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
050128002780 | 2005-01-28 | BIENNIAL STATEMENT | 2004-06-01 |
020717002151 | 2002-07-17 | BIENNIAL STATEMENT | 2002-06-01 |
000831002519 | 2000-08-31 | BIENNIAL STATEMENT | 2000-06-01 |
990924001074 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State