Name: | 21-02 31ST FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1989 (36 years ago) |
Entity Number: | 1405891 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 21-02 31ST ST, ASTORIA, NY, United States, 11105 |
Principal Address: | 3333 WEIDNER AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP KAVADIAS | Chief Executive Officer | 3333 WEIDNER AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-02 31ST ST, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-04 | 2003-12-17 | Address | 106 ISLAND PKWY, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2003-12-17 | Address | 106 ISLAND PKWY, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2001-12-04 | 2009-12-30 | Address | 32-56 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
1995-05-16 | 2001-12-04 | Address | 25-50 71ST STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2001-12-04 | Address | 25-50 71ST STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002773 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120109002159 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091230002430 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080103002375 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060130002784 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State