Name: | ASF FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1993 (32 years ago) |
Date of dissolution: | 02 Dec 2021 |
Entity Number: | 1704140 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | LAROSA BROTHERS DELI, 46 WOLCOTT RD, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 52 WOLCOTT RD, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LAROSA BROTHERS DELI, 46 WOLCOTT RD, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
SALVATORE LAROSA | Chief Executive Officer | 52 WOLCOTT RD, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-28 | 2022-06-21 | Address | LAROSA BROTHERS DELI, 46 WOLCOTT RD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2005-02-28 | 2022-06-21 | Address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2005-02-28 | Address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1994-03-16 | 1999-03-04 | Address | 49 VALLEY STREAM BOULEVARD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2005-02-28 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621000023 | 2021-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-02 |
130321006194 | 2013-03-21 | BIENNIAL STATEMENT | 2013-02-01 |
110224002826 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090209002170 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
050228002332 | 2005-02-28 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State