Entity Number 3776799
Status Inactive
NameHEADLINE SNACKS, INC.
CountyOrange
Date of registration 19 Feb 2009 (16 years ago) 19 Feb 2009
Date of dissolution 18 Jun 2018 18 Jun 2018
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address WOODBURY COMMON, PREMIUM OUTLETS / KIOSK # 5, CENTRAL VALLEY, NY, United States, 10917
Address ZIP code 10917
Principal Address 2 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507
Principal Address ZIP code 11507
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
HEADLINE SNACKS, INC.
DOS Process Agent
WOODBURY COMMON, PREMIUM OUTLETS / KIOSK # 5, CENTRAL VALLEY, NY, United States, 10917
DEEPAK PATEL
Chief Executive Officer
2 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507
2011-07-13
2015-07-29
Address
WOODBURY COMMON, PREMIUM OUTLETS / UNIT 522, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2011-07-13
2015-07-29
Address
WOODBURY COMMON, PREMIUM OUTLETS / UNIT 522, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
2011-07-13
2015-07-29
Address
WOODBURY COMMON, PREMIUM OUTLETS / UNIT 522, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2009-02-19
2011-07-13
Address
WOODBURY COMMON PREMIUM, OUTLETS, UNIT 522, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
180618000226
2018-06-18
CERTIFICATE OF DISSOLUTION
2018-06-18
150729006000
2015-07-29
BIENNIAL STATEMENT
2015-02-01
130314002048
2013-03-14
BIENNIAL STATEMENT
2013-02-01
110713002759
2011-07-13
BIENNIAL STATEMENT
2011-02-01
090219000513
2009-02-19
CERTIFICATE OF INCORPORATION
2009-02-19
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts