Search icon

"C" FOOD CORP.

Company Details

Name: "C" FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1987 (38 years ago)
Entity Number: 1219549
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 3 Woodvale Lane, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA KAUFMAN Chief Executive Officer 3 WOODVALE LANE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
"C" FOOD CORP. DOS Process Agent 3 Woodvale Lane, Huntington, NY, United States, 11743

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 6 KROFT COURT, HUNTINGTON, NY, 11743, 2357, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 3 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-01-02 Address 3 Woodvale Lane, Huntington, NY, 11743, USA (Type of address: Service of Process)
2024-12-19 2025-01-02 Address 3 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2024-12-19 Address 6 KROFT COURT, HUNTINGTON, NY, 11743, 2357, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-01-02 Address 6 KROFT COURT, HUNTINGTON, NY, 11743, 2357, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-12-19 Address 134 WEST HILLS RD, OFFICER, NY, 11787, USA (Type of address: Service of Process)
1997-04-02 2021-01-04 Address 134 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, 3140, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002974 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241219000352 2024-12-19 BIENNIAL STATEMENT 2024-12-19
210104061413 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170105006867 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102006945 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130207002347 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110125002189 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090112002759 2009-01-12 BIENNIAL STATEMENT 2009-01-01
061227002751 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050217002790 2005-02-17 BIENNIAL STATEMENT 2005-01-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State