Name: | LIN-MIKE FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1988 (37 years ago) |
Entity Number: | 1253391 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 508 LARKFIELD RD., E. NORTHPORT, NY, United States, 11731 |
Principal Address: | 7 MICHELE LANE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ALFANO | DOS Process Agent | 508 LARKFIELD RD., E. NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
MIKE ALFANO | Chief Executive Officer | 508 LARKFIELD RD., E. NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-27 | 2020-12-02 | Address | 508 LARKFIELD RD., E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1993-03-02 | 2016-04-27 | Address | 508 LARKFIELD RD., E. NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2016-04-27 | Address | 508 LARKFIELD RD., E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1988-04-15 | 1993-03-02 | Address | 2977 MANDALAY BEACH RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061138 | 2020-12-02 | BIENNIAL STATEMENT | 2020-04-01 |
180404006313 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160427006176 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
140422006528 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120518002348 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State