CITADEL FOODS, INC.

Name: | CITADEL FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1989 (36 years ago) |
Entity Number: | 1379285 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 100 WALL STREET 23RD FLR, NEW YORK, NY, United States, 10005 |
Principal Address: | 36-25 35TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KATAKALIDES | Chief Executive Officer | 36-25 35TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
SOCRATES SCOTT L NICHOLAS, ESQ | DOS Process Agent | 100 WALL STREET 23RD FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-08-24 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-08-24 | 2012-05-16 | Address | 200 MADISON AVENUE, SUITE 1908, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909002398 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
120516002285 | 2012-05-16 | BIENNIAL STATEMENT | 2011-08-01 |
C047963-4 | 1989-08-24 | CERTIFICATE OF INCORPORATION | 1989-08-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State