Search icon

SJ STATEN ISLAND FOOD INC.

Company Details

Name: SJ STATEN ISLAND FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1992 (32 years ago)
Date of dissolution: 19 Aug 2020
Entity Number: 1685684
ZIP code: 10004
County: Richmond
Place of Formation: New York
Principal Address: 7650 BIRCHMOUNT ROAD, MARKHAM, ONTARIO, Canada, L3R-6B9
Address: 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SJ STATEN ISLAND FOOD INC. DOS Process Agent 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
RICHARD KO Chief Executive Officer 21 BLUEBERRY LANE, LEXINGTON, MA, United States, 02420

History

Start date End date Type Value
2012-12-05 2018-12-04 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-12-02 2012-12-05 Address 7650 BIRCHMOUNT RD, MARKHAM ONTARIO, CAN (Type of address: Service of Process)
2008-11-25 2012-12-05 Address 7650 BIRCHMOUNT ROAD, MARKHAM, ONTARIO, CAN (Type of address: Principal Executive Office)
2008-11-25 2016-12-01 Address 19 CHADBOURNE ROAD, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2006-11-28 2008-11-25 Address 86 ADAMS ST, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200819000424 2020-08-19 CERTIFICATE OF DISSOLUTION 2020-08-19
181204006162 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007615 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007329 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006043 2012-12-05 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State