Name: | FOOD PARADE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1960 (65 years ago) |
Entity Number: | 126241 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 444 Woodbury Road, Plainview, NY, United States, 11803 |
Principal Address: | 444 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 516-694-0636
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON F. GREENFIELD | Chief Executive Officer | 444 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
FOOD PARADE, INC. | DOS Process Agent | 444 Woodbury Road, Plainview, NY, United States, 11803 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
729036 | Retail grocery store | No data | No data | No data | 1675 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803 | No data |
287827 | Retail grocery store | No data | No data | No data | 444 WOODBURY RD, PLAINVIEW, NY, 11803 | No data |
0081-23-122042 | Alcohol sale | 2023-01-11 | 2023-01-11 | 2026-01-31 | 1675 OLD COUNTRY RD, PLAINVIEW, New York, 11803 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-05-17 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-11 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-01 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 444 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041303 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231208002637 | 2023-12-05 | CERTIFICATE OF AMENDMENT | 2023-12-05 |
220412003426 | 2022-04-12 | BIENNIAL STATEMENT | 2022-02-01 |
200204061326 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190617060133 | 2019-06-17 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State