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
Name | Role | Address |
---|---|---|
JOSHUA KAUFMAN | Chief Executive Officer | 3 WOODVALE LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
"C" FOOD CORP. | DOS Process Agent | 3 Woodvale Lane, Huntington, NY, United States, 11743 |
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 | 6 KROFT COURT, HUNTINGTON, NY, 11743, 2357, 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 | 2025-01-02 | Address | 3 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State