Name: | C & W FOOD CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1991 (34 years ago) |
Entity Number: | 1520319 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 1 APTA WAY, UNIT 104, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHESKEL WEINSTOCK | Chief Executive Officer | 1 APTA WAY, UNIT 104, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
CHESKEL WEINSTOCK | DOS Process Agent | 1 APTA WAY, UNIT 104, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 1 APTA WAY, UNIT 104, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-09-29 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-29 | 2025-04-02 | Address | 1 APTA WAY, UNIT 104, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2024-09-29 | 2025-04-02 | Address | 1 APTA WAY, UNIT 104, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-09-29 | 2024-09-29 | Address | 1 APTA WAY, UNIT 104, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004598 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240929000124 | 2024-09-29 | BIENNIAL STATEMENT | 2024-09-29 |
210414060337 | 2021-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
210324060300 | 2021-03-24 | BIENNIAL STATEMENT | 2019-04-01 |
181127002014 | 2018-11-27 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State