Search icon

EPPY'S FOOD CORP.

Print

Details

Entity Number 515519

Status Inactive

NameEPPY'S FOOD CORP.

CountyWestchester

Date of registration 12 Oct 1978 (46 years ago)

Date of dissolution 29 Dec 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1303 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804

Principal Address ZIP code 10804

Address 1700 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Address ZIP code 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

% STUART DWORKIN

DOS Process Agent

1700 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address

LILLIE EPPSTEINER

Chief Executive Officer

1303 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value

1978-10-12

1995-04-10

Address

199 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20150611099

2015-06-11

ASSUMED NAME LLC INITIAL FILING

2015-06-11

DP-1427436

1999-12-29

DISSOLUTION BY PROCLAMATION

1999-12-29

950410002501

1995-04-10

BIENNIAL STATEMENT

1993-10-01

A522464-5

1978-10-12

CERTIFICATE OF INCORPORATION

1978-10-12

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts