Name: | US FOODS OF ILLINOIS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1989 (36 years ago) |
Entity Number: | 1354020 |
ZIP code: | 60487 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | US FOODS, INC. |
Fictitious Name: | US FOODS OF ILLINOIS |
Address: | 9399 W. Higgins Rd., Suite 100, Tinley Park, IL, United States, 60487 |
Principal Address: | 9399 WEST HIGGINS RD, STE 100, ROSEMONT, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 9399 W. Higgins Rd., Suite 100, Tinley Park, IL, United States, 60487 |
Name | Role | Address |
---|---|---|
DAVID E. FLITMAN | Chief Executive Officer | 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-16 | 2025-05-19 | Address | 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-05-19 | Address | 9399 W. Higgins Rd., Suite 100, Tinley Park, IL, 60487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000083 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230516001446 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210504061969 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190506060775 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
181123000104 | 2018-11-23 | CERTIFICATE OF CHANGE | 2018-11-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State