Name: | C.M.K. FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1993 (32 years ago) |
Entity Number: | 1709520 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1400 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CATERINA KUNZEMAN | Chief Executive Officer | 1400 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1994-04-19 | Address | 37 MAPLE COURT, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050502002698 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030226003022 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010316002451 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990317002090 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970411002397 | 1997-04-11 | BIENNIAL STATEMENT | 1997-03-01 |
951204002269 | 1995-12-04 | BIENNIAL STATEMENT | 1995-03-01 |
940419002300 | 1994-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
930311000230 | 1993-03-11 | CERTIFICATE OF INCORPORATION | 1993-03-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State