Name: | FOOD LIBERATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1993 (32 years ago) |
Entity Number: | 1711837 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1349 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MIKLATEK | Chief Executive Officer | 1349 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1349 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Number | Type | Address |
---|---|---|
620097 | Retail grocery store | 1349 LEXINGTON AVE, NEW YORK, NY, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-08 | 2021-08-18 | Address | 1349 LEXINGTON AVE, NEW YORK, NY, 10128, 1511, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2021-08-18 | Address | 1349 LEXINGTON AVE, NEW YORK, NY, 10128, 1511, USA (Type of address: Service of Process) |
2011-03-21 | 2019-05-08 | Address | 1349 LEXINGTON AVENUE, NEW YORK, NY, 10128, 1511, USA (Type of address: Chief Executive Officer) |
2011-03-21 | 2019-05-08 | Address | 1349 LEXINGTON AVENUE, NEW YORK, NY, 10128, 1511, USA (Type of address: Principal Executive Office) |
2011-03-21 | 2019-05-08 | Address | 1349 LEXINGTON AVENUE, NEW YORK, NY, 10128, 1511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210818000893 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190508002028 | 2019-05-08 | BIENNIAL STATEMENT | 2019-03-01 |
170223002032 | 2017-02-23 | BIENNIAL STATEMENT | 2017-03-01 |
130321002414 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110321002039 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State