Name: | IMPERIAL KOSHER FOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Entity Number: | 1884433 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 352 ROEBLING ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENASHE GOTTLIEB | Chief Executive Officer | 352 ROEBLING ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 352 ROEBLING ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 352 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2017-12-19 | 2025-01-06 | Address | 352 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2017-12-19 | Address | 352 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2025-01-06 | Address | 352 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1995-01-12 | 2001-01-24 | Address | 352 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005267 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230102000415 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
211222001592 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
171219002024 | 2017-12-19 | BIENNIAL STATEMENT | 2017-01-01 |
090202003195 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2565119 | SCALE-01 | INVOICED | 2017-03-01 | 20 | SCALE TO 33 LBS |
2120221 | SCALE-01 | INVOICED | 2015-07-06 | 20 | SCALE TO 33 LBS |
341477 | CNV_SI | INVOICED | 2012-11-29 | 20 | SI - Certificate of Inspection fee (scales) |
141056 | WH VIO | INVOICED | 2010-03-29 | 50 | WH - W&M Hearable Violation |
318464 | CNV_SI | INVOICED | 2010-03-25 | 20 | SI - Certificate of Inspection fee (scales) |
294819 | CNV_SI | INVOICED | 2007-10-05 | 40 | SI - Certificate of Inspection fee (scales) |
286718 | CNV_SI | INVOICED | 2006-01-23 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State