Search icon

MORNING FRESH POTATO & ONION INC.

Company Details

Name: MORNING FRESH POTATO & ONION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1994 (31 years ago)
Entity Number: 1811912
ZIP code: 10024
County: Bronx
Place of Formation: New York
Address: 340 EAST 64 STREET-STE 14A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND PALMER DOS Process Agent 340 EAST 64 STREET-STE 14A, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
RAYMOND PALMER Chief Executive Officer 340 EAST 64 STREET-STE 14A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2000-06-21 2017-09-27 Address 1312-A RANDALL AVE, BRONX, NY, 10474, 6126, USA (Type of address: Principal Executive Office)
2000-06-21 2017-09-27 Address 1312-A RANDALL AVE, BRONX, NY, 10474, 6126, USA (Type of address: Chief Executive Officer)
2000-06-21 2017-09-27 Address 1312-A RANDALL AVE, BRONX, NY, 10474, 6126, USA (Type of address: Service of Process)
1998-05-12 2000-06-21 Address 1340 SPOFFORD AVE, BRONX, NY, 10474, 6126, USA (Type of address: Chief Executive Officer)
1998-05-12 2000-06-21 Address 1340 SPOFFORD AVE, BRONX, NY, 10474, 6126, USA (Type of address: Service of Process)
1998-05-12 2000-06-21 Address 1340 SPOFFORD AVE, BRONX, NY, 10474, 6126, USA (Type of address: Principal Executive Office)
1994-04-13 1998-05-12 Address 16TH FLOOR 15TH MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170927006090 2017-09-27 BIENNIAL STATEMENT 2016-04-01
140728002241 2014-07-28 BIENNIAL STATEMENT 2014-04-01
120607002208 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100601002583 2010-06-01 BIENNIAL STATEMENT 2010-04-01
081021002152 2008-10-21 BIENNIAL STATEMENT 2008-04-01
060726002145 2006-07-26 BIENNIAL STATEMENT 2006-04-01
020403002694 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000621002518 2000-06-21 BIENNIAL STATEMENT 2000-04-01
980512002755 1998-05-12 BIENNIAL STATEMENT 1998-04-01
940413000355 1994-04-13 CERTIFICATE OF INCORPORATION 1994-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State