Search icon

THERESA FOODS INC.

Company Details

Name: THERESA FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1984 (41 years ago)
Date of dissolution: 02 Feb 1998
Entity Number: 942345
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: 41 SOUTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 SOUTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11571

Chief Executive Officer

Name Role Address
THERESA LOGATTO Chief Executive Officer 2842 ARTHUR LANE, WANTAGH, NY, United States, 11293

History

Start date End date Type Value
1993-03-30 1995-08-01 Address 2842 ARTHUR LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1984-09-10 1993-03-30 Address 2755 BRIAN ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980202000425 1998-02-02 CERTIFICATE OF DISSOLUTION 1998-02-02
961113002256 1996-11-13 BIENNIAL STATEMENT 1996-09-01
950801002178 1995-08-01 BIENNIAL STATEMENT 1993-09-01
930330000132 1993-03-30 CERTIFICATE OF CHANGE 1993-03-30
B140311-4 1984-09-10 CERTIFICATE OF INCORPORATION 1984-09-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State