Name: | MONTEBELLO FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1993 (32 years ago) |
Entity Number: | 1732229 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM MANGANO | Chief Executive Officer | 58-85 58TH AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-12 | 2005-11-07 | Address | 58-85 58TH AVE, MASPETH, NY, 11379, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 2013-08-05 | Address | 58-85 58TH AVE, MASPETH, NY, 11379, USA (Type of address: Principal Executive Office) |
1993-06-04 | 2021-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-04 | 2010-01-15 | Address | 58-85 58TH AVE., MASPETH, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805002410 | 2013-08-05 | BIENNIAL STATEMENT | 2013-06-01 |
100115000060 | 2010-01-15 | CERTIFICATE OF CHANGE | 2010-01-15 |
090805002534 | 2009-08-05 | BIENNIAL STATEMENT | 2009-06-01 |
070626002127 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
051107002930 | 2005-11-07 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State