Search icon

SJ GREENACRES FOOD INC.

Company Details

Name: SJ GREENACRES FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1994 (31 years ago)
Date of dissolution: 03 Apr 2018
Entity Number: 1787727
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 44 WALL STREET / 12TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 WALL STREET / 12TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD KO Chief Executive Officer 21 BLUEBERRY LANE, LEXINGTON, MA, United States, 02420

History

Start date End date Type Value
2012-01-04 2014-01-21 Address 44 WALL STREET / 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2009-12-28 2012-01-04 Address 203 PARK PLACE, 4F, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2009-12-28 2016-01-04 Address 19 CHADBOURNE ROAD, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2007-12-21 2009-12-28 Address 41 GOODNOW LANE, FRAMINGHAM, MA, 11201, USA (Type of address: Chief Executive Officer)
2007-12-21 2009-12-28 Address 87 3RD STREET, APT 1, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180403000717 2018-04-03 CERTIFICATE OF DISSOLUTION 2018-04-03
180124006208 2018-01-24 BIENNIAL STATEMENT 2018-01-01
160104007959 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140121006377 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120104002687 2012-01-04 BIENNIAL STATEMENT 2012-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State