Name: | ZAHMEL RESTAURANT SUPPLIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1985 (40 years ago) |
Entity Number: | 1034546 |
ZIP code: | 10956 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 62-35 30TH AVENUE, WOODMERE, NY, United States, 11377 |
Address: | 151 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIL APPELBAUM | Chief Executive Officer | 62-35 30TH AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ZAHMEL RESTAURANT SUPPLIES CORP. | DOS Process Agent | 151 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2009-11-09 | Address | 918 MIDWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2003-10-15 | 2007-11-28 | Address | 62-35 30TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2007-11-28 | Address | 62-35 30TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2003-10-15 | 2017-04-19 | Address | 62-35 30TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1994-04-06 | 2003-10-15 | Address | 85 DOVE HILL DRIVE, MANHASSETT, NY, 11030, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170419006231 | 2017-04-19 | BIENNIAL STATEMENT | 2015-10-01 |
131021006470 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111116002265 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091109003005 | 2009-11-09 | BIENNIAL STATEMENT | 2009-10-01 |
071128002838 | 2007-11-28 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State