SAVOR STREET FOODS, INC.

Name: | SAVOR STREET FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1987 (38 years ago) |
Entity Number: | 1188773 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1 PARK PLAZA, WYOMISSING, PA, United States, 19610 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT CARPENTER | Chief Executive Officer | PO BOX 15053, READING, PA, United States, 19612 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-12-13 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-07-16 | 2004-12-13 | Address | ATTN: JOSEPH F WELCH, 1 PARK PLAZA, WYOMISSING, PA, 19610, USA (Type of address: Service of Process) |
1995-08-08 | 2003-07-16 | Address | 50 NORTH 4TH STREET, READING, PA, 19601, USA (Type of address: Principal Executive Office) |
1995-08-08 | 2013-08-06 | Address | P.O. BOX 15053, READING, PA, 19612, 5053, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130806002187 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
121023001137 | 2012-10-23 | CERTIFICATE OF AMENDMENT | 2012-10-23 |
110819002087 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State