DUSO FOOD DISTRIBUTORS, INC.

Name: | DUSO FOOD DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1992 (33 years ago) |
Entity Number: | 1682099 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | 6055 ROUTE 52 WEST, ELLENVILLE, NY, United States, 12428 |
Principal Address: | ROUTE 52 WEST, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F G | Chief Executive Officer | ROUTE 52 WEST, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6055 ROUTE 52 WEST, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2024-11-04 | Address | ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-14 | 2023-12-14 | Address | ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-11-04 | Address | ROUTE 52 WEST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001093 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
231214003172 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
061103002600 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041228002303 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021106002271 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State