Name: | ESSER FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1992 (33 years ago) |
Entity Number: | 1658958 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2357 ARTHUR AVE, BRONX, NY, United States, 10458 |
Principal Address: | TEITEL, 1490 OUTLOOK AVE, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT TEITEL | Chief Executive Officer | 2372 ARTHUR AVE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
SMOLEN & SMOLEN, ESQS | DOS Process Agent | 2357 ARTHUR AVE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-20 | 2010-10-06 | Address | 181 WASHINGTON AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2002-08-20 | 2020-08-04 | Address | 360 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-08-30 | 2002-08-20 | Address | 181 WASHINGTON AVENUE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 1998-08-27 | Address | % TEITEL, 181 WASHINGTON AVENUE, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
1992-08-13 | 2002-08-20 | Address | 163-07 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804061578 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
160803006943 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140911006238 | 2014-09-11 | BIENNIAL STATEMENT | 2014-08-01 |
120828002276 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
101006002409 | 2010-10-06 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State