Name: | C & F FOODS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1959 (66 years ago) |
Date of dissolution: | 19 Apr 2023 |
Entity Number: | 120790 |
ZIP code: | 11791 |
County: | Queens |
Place of Formation: | New York |
Address: | 30 GORDON DRIVE, SYOSSET, NY, United States, 11791 |
Principal Address: | C/O CLEMENT VICARI, 30 GORDON DRIVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEMENT VICARI | DOS Process Agent | 30 GORDON DRIVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
CLEMENT VICARI | Chief Executive Officer | 30 GORDON DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-16 | 2023-07-24 | Address | 30 GORDON DRIVE, SYOSSET, NY, 11791, 4703, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2023-07-24 | Address | 30 GORDON DRIVE, SYOSSET, NY, 11791, 4703, USA (Type of address: Service of Process) |
1959-06-26 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-06-26 | 1995-05-16 | Address | 101-13 - 113TH ST., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724002990 | 2023-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-19 |
130617002255 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110624002456 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090602002948 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070612002262 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State