Name: | INTERNATIONAL FOOD NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1991 (34 years ago) |
Entity Number: | 1589182 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 35 THORNWOOD DR, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 THORNWOOD DR, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
PETER M SALMON | Chief Executive Officer | 35 THORNWOOD DR, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 2003-11-07 | Address | 135 LANGMUIR LABS, CORNELL RESEARCH & TECH PARK, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 2003-11-07 | Address | MR PETER SALMON, 135 LANGMUIR LABS, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2003-11-07 | Address | CORNELL RESEARCH & TECH PARK, 135 LANGMUIR LABS, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1992-11-10 | 1993-11-09 | Address | 135 LANGMUIR LABS, CORNELL, RESEARCH & TECHNOLOGY PARK, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-09 | Address | 135 LANGMUIR LABS, CORNELL, RESEARCH & TECHNOLOGY PARK, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112002007 | 2014-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
071121002678 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051228002601 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031107002359 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011115002282 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State