Name: | "F. S." FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1987 (38 years ago) |
Entity Number: | 1219590 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 134 WEST HILLS RD, OFFICER, NY, United States, 11787 |
Principal Address: | 134 WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONAH KAUFMAN | Chief Executive Officer | 6 KROFT COURT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
"F. S." FOOD CORP. | DOS Process Agent | 134 WEST HILLS RD, OFFICER, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 3 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-04-25 | 2025-04-25 | Address | 6 KROFT COURT, HUNTINGTON, NY, 11743, 2357, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-04 | 2025-04-25 | Address | 134 WEST HILLS RD, OFFICER, NY, 11787, USA (Type of address: Service of Process) |
1997-05-07 | 2021-01-04 | Address | 134 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, 3140, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003930 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
210104061252 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170105006820 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150102006910 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130207002344 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State