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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 SOUTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
THERESA LOGATTO | Chief Executive Officer | 2842 ARTHUR LANE, WANTAGH, NY, United States, 11293 |
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) |
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