Search icon

SAPORE FOODS, INC.

Print

Details

Entity Number 3610886

Status Inactive

NameSAPORE FOODS, INC.

CountyChautauqua

Date of registration 31 Dec 2007 (17 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 75 EAST MAIN STREET, WESTFIELD, NY, United States, 14787

Address ZIP code 14787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

75 EAST MAIN STREET, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address

ANTHONY J PISCOLI

Chief Executive Officer

75 EAST MAIN STREET, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value

2009-12-09

2012-01-05

Address

103 S PORTAGE ST, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)

2009-12-09

2012-01-05

Address

103 S PORTAGE ST, WESTFIELD, NY, 14787, USA (Type of address: Principal Executive Office)

2009-12-09

2012-01-05

Address

103 S PORTAGE ST, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

2007-12-31

2009-12-09

Address

103 SOUTH PORTAGE STREET, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2155870

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

120105002191

2012-01-05

BIENNIAL STATEMENT

2011-12-01

091209002301

2009-12-09

BIENNIAL STATEMENT

2009-12-01

071231000718

2007-12-31

CERTIFICATE OF INCORPORATION

2007-12-31

Date of last update: 25 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts