Name: | AMERICAN FOOD & VENDING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1994 (31 years ago) |
Entity Number: | 1870400 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 124 METROPOLITAN PARK DR, SYRACUSE, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN WELLS | Chief Executive Officer | 124 METROPOLITAN PARK DR, SYRACUSE, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
AMERICAN FOOD & VENDING SERVICE INC. | DOS Process Agent | 124 METROPOLITAN PARK DR, SYRACUSE, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 124 METROPOLITAN PARK DR, SYRACUSE, NY, 13088, USA (Type of address: Chief Executive Officer) |
2010-12-01 | 2024-11-08 | Address | 124 METROPOLITAN PARK DR, SYRACUSE, NY, 13088, USA (Type of address: Chief Executive Officer) |
2010-12-01 | 2024-11-08 | Address | 124 METROPOLITAN PARK DR, SYRACUSE, NY, 13088, USA (Type of address: Service of Process) |
2003-02-14 | 2010-12-01 | Address | 3606 JOHN GLEN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2010-12-01 | Address | 3606 JOHN GLEN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001530 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
230109001390 | 2023-01-09 | BIENNIAL STATEMENT | 2022-11-01 |
201102060227 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006264 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
170103008235 | 2017-01-03 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State