Name: | J. P. FOOD SERVICE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1984 (41 years ago) |
Date of dissolution: | 02 Oct 2012 |
Entity Number: | 937625 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 120 CADWALL LANE, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 CADWALL LANE, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
JEAN PAUL LEBLANC | Chief Executive Officer | 120 CADWALL LANE, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-11 | 2008-03-20 | Address | 4768 SABRE LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
1984-08-17 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-08-17 | 1985-02-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121002000282 | 2012-10-02 | CERTIFICATE OF DISSOLUTION | 2012-10-02 |
120917002288 | 2012-09-17 | BIENNIAL STATEMENT | 2012-08-01 |
100818002475 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
080731003113 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
080320002990 | 2008-03-20 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State