Name: | CHEESES OF ALL NATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1993 (32 years ago) |
Entity Number: | 1752052 |
ZIP code: | 45202 |
County: | New York |
Place of Formation: | New York |
Address: | C/O Kroger, 1014 Vine Street, CINCINNATI, OH, United States, 45202 |
Principal Address: | 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHEESES OF ALL NATIONS, INC. | DOS Process Agent | C/O Kroger, 1014 Vine Street, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
NICK TRANCHINA | Chief Executive Officer | 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-07 | Address | 1014 VINE STREET, CINCINNATI, OH, 45202, USA (Type of address: Service of Process) |
2019-08-01 | 2023-08-07 | Address | 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2017-03-09 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-18 | 2019-08-01 | Address | 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000291 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210803000112 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801060291 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170309000102 | 2017-03-09 | CERTIFICATE OF CHANGE | 2017-03-09 |
161118006069 | 2016-11-18 | BIENNIAL STATEMENT | 2015-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
349635 | CNV_SI | INVOICED | 2013-08-28 | 120 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State