PAN-HELLENIC FOOD OF N.Y. CORP.

Name: | PAN-HELLENIC FOOD OF N.Y. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1993 (32 years ago) |
Entity Number: | 1724209 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
GEORGE VARVATSOULIS | Chief Executive Officer | 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, United States, 10474 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | 442-444 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-28 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509000901 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
230501002306 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211216002887 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
161130002000 | 2016-11-30 | BIENNIAL STATEMENT | 2015-05-01 |
130301001095 | 2013-03-01 | CERTIFICATE OF CHANGE | 2013-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218395 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-01-02 | 1200 | 2020-01-14 | Failure to notify Commission of a material change |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State