AMIR'S FOOD SERVICES, INC.

Name: | AMIR'S FOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1988 (37 years ago) |
Entity Number: | 1275251 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2911 A BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2911 A BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
FERRAS A SAMAD | Chief Executive Officer | 2911 A BROADWAY, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-23 | 2012-08-09 | Address | 515 W 110TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2004-07-23 | 2006-09-05 | Address | 7 PATRICK AVE, EAST MERSON, NJ, 07630, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2004-07-23 | Address | 7 PATRICK AVE, EMERSON, NJ, 07630, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2004-07-23 | Address | 2911 A BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2000-07-17 | Address | 556 OTTO PLACE, PARAMUS, NJ, 07562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809002606 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100923000882 | 2010-09-23 | CERTIFICATE OF AMENDMENT | 2010-09-23 |
100716002499 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080716002596 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060905002259 | 2006-09-05 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1233850 | LICENSE | INVOICED | 2013-02-22 | 1265 | Two-Year License Fee |
1233849 | CNV_TFEE | INVOICED | 2013-02-22 | 31.5 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State