Search icon

HEADLINE SNACKS, INC.

Print

Details

Entity Number 3776799

Status Inactive

NameHEADLINE SNACKS, INC.

CountyOrange

Date of registration 19 Feb 2009 (16 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

HEADLINE SNACKS, INC.

DOS Process Agent

WOODBURY COMMON, PREMIUM OUTLETS / KIOSK # 5, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address

DEEPAK PATEL

Chief Executive Officer

2 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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