Name: | DOMINICK FOOD DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260778 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3117 AVENUE M, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK GENOVESE | Chief Executive Officer | 3117 AVENUE M, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3117 AVENUE M, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-11 | 2008-06-19 | Address | 265 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515006400 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120622002589 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100525002061 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080619002407 | 2008-06-19 | BIENNIAL STATEMENT | 2008-05-01 |
060623000071 | 2006-06-23 | ERRONEOUS ENTRY | 2006-06-23 |
DP-1175297 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930624002758 | 1993-06-24 | BIENNIAL STATEMENT | 1993-05-01 |
B638655-3 | 1988-05-11 | CERTIFICATE OF INCORPORATION | 1988-05-11 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State