Name: | SCHIFF'S FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1993 (32 years ago) |
Entity Number: | 1763537 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 7 STAUFFER INDUSTRIAL PARK, TAYLOR, PA, United States, 18517 |
Address: | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
MICHAEL YEAGER | Chief Executive Officer | 7 STAUFFER INDUSTRIAL PARK, TAYLOR, PA, United States, 18517 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-02 | 2024-10-15 | Address | SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2012-03-02 | 2024-10-15 | Address | SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2005-11-21 | 2012-03-02 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-03 | 2024-10-15 | Address | 7 STAUFFER INDUSTRIAL PARK, TAYLOR, PA, 18517, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2005-11-21 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003524 | 2024-10-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-03 |
131030002174 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
120302000724 | 2012-03-02 | CERTIFICATE OF CHANGE | 2012-03-02 |
091020002269 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071002002483 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State