F G W J FOOD CORP.

Name: | F G W J FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1991 (34 years ago) |
Entity Number: | 1552860 |
ZIP code: | 10009 |
County: | Westchester |
Place of Formation: | New York |
Address: | 409-427 EAST 14TH ST, NEW YORK, NY, United States, 10009 |
Principal Address: | 409 EAST 14TH ST, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE FALZON | Chief Executive Officer | 409 EAST 14TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 409-427 EAST 14TH ST, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 2013-07-02 | Address | 409 E 14 ST, NEW YORK CITY, NY, 10009, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2013-07-02 | Address | 409 E 14 ST, NEW YORK CITY, NY, 10009, USA (Type of address: Principal Executive Office) |
1991-11-15 | 1997-06-06 | Address | 409-427 EAST 14TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1991-06-04 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-06-04 | 1991-11-15 | Address | 675 EAST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130702002226 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
090610002126 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070608002536 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050815002116 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
010612002501 | 2001-06-12 | BIENNIAL STATEMENT | 2001-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
342372 | CNV_SI | INVOICED | 2012-09-12 | 80 | SI - Certificate of Inspection fee (scales) |
342371 | CNV_SI | INVOICED | 2012-09-10 | 240 | SI - Certificate of Inspection fee (scales) |
167841 | WH VIO | INVOICED | 2011-09-28 | 100 | WH - W&M Hearable Violation |
325064 | CNV_SI | INVOICED | 2011-09-27 | 20 | SI - Certificate of Inspection fee (scales) |
323379 | CNV_SI | INVOICED | 2011-02-04 | 300 | SI - Certificate of Inspection fee (scales) |
315962 | CNV_SI | INVOICED | 2010-08-11 | 300 | SI - Certificate of Inspection fee (scales) |
120994 | WH VIO | INVOICED | 2009-11-05 | 300 | WH - W&M Hearable Violation |
107086 | WH VIO | INVOICED | 2008-08-08 | 2400 | WH - W&M Hearable Violation |
304229 | CNV_SI | INVOICED | 2008-05-23 | 260 | SI - Certificate of Inspection fee (scales) |
289260 | CNV_SI | INVOICED | 2007-01-23 | 280 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State