Name: | CODINO'S FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1991 (34 years ago) |
Entity Number: | 1544584 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
KATHERINE DEVANTIER PRABHU | Chief Executive Officer | 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 704 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-05-06 | Address | 704 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 704 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 704 CORPORATIONS PARK, SCOTIA, NY, 12302, 1091, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 5500, Par value: 2 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001228 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
250311004486 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
130509002406 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110517002451 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090417002069 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State