Name: | FORDHAM CANDY & TOBACCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1985 (39 years ago) |
Entity Number: | 1044819 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4660 THIRD AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIAAM MORALES | DOS Process Agent | 4660 THIRD AVENUE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
HIAAM MORALES | Chief Executive Officer | 4660 THIRD AVENUE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2014-01-07 | Address | 4660 THIRD AVENUE, BRONX, NY, 10458, 5906, USA (Type of address: Principal Executive Office) |
2012-01-10 | 2014-01-07 | Address | 4660 THIRD AVENUE, BRONX, NY, 10458, 5906, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2014-01-07 | Address | 4660 THIRD AVENUE, BRONX, NY, 10458, 5906, USA (Type of address: Service of Process) |
1995-04-21 | 2012-01-10 | Address | 4660 THIRD AVENUE, BRONX, NY, 10458, 5906, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2012-01-10 | Address | 4660 THIRD AVENUE, BRONX, NY, 10458, 5906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002245 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120110003466 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100115002227 | 2010-01-15 | BIENNIAL STATEMENT | 2009-12-01 |
071214002894 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060207002822 | 2006-02-07 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State