Name: | FOOD CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1956 (69 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 99428 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 WEST 54TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROADSIDES, INC. | DOS Process Agent | 30 WEST 54TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1965-10-20 | 1978-08-24 | Name | THE DRINX PLUS COMPANY, INC. |
1956-02-06 | 1965-10-20 | Name | ROADSIDES, INC. |
1956-02-06 | 1962-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1158348 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
B177985-6 | 1984-12-31 | CERTIFICATE OF MERGER | 1984-12-31 |
B160350-2 | 1984-11-13 | ASSUMED NAME CORP INITIAL FILING | 1984-11-13 |
B051715-5 | 1983-12-21 | CERTIFICATE OF MERGER | 1983-12-31 |
A511013-3 | 1978-08-24 | CERTIFICATE OF MERGER | 1978-09-01 |
764739-4 | 1969-06-19 | CERTIFICATE OF AMENDMENT | 1969-06-19 |
522569-3 | 1965-10-20 | CERTIFICATE OF AMENDMENT | 1965-10-20 |
348988 | 1962-10-24 | CERTIFICATE OF AMENDMENT | 1962-10-24 |
5509 | 1956-02-06 | CERTIFICATE OF INCORPORATION | 1956-02-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State